Search icon

WALK YOUR PATH #406, LLC - Florida Company Profile

Company Details

Entity Name: WALK YOUR PATH #406, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALK YOUR PATH #406, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000003946
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAMOUR SHEILA R Managing Member 848 OCEAN PALM WAY, ST. AUGUSTINE, FL, 32080
VIDAMOUR SHEILA R Agent 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-09-24 1953 MAKARIOS DRIVE, ST. AUGUSTINE, FL 32080 -
PENDING REINSTATEMENT 2013-03-15 - -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-12 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-03-14
LC Amendment 2010-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State