Search icon

44 WALKER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 44 WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

44 WALKER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: L10000027276
FEI/EIN Number 47-2381227

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

Address: 3001 NW Radcliffe way, Palm City, FL, 34990, US
Mail Address: 3001 NW Radcliffe way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 44 WALKER LLC, NEW YORK 3926076 NEW YORK

Key Officers & Management

Name Role Address
DANIELIAN MAURICE Managing Member 3001 NW Radcliffe way, Palm City, FL, 34990
Elise Danielian Manager 3001 NW Radcliffe way, Palm City, FL, 34990
DANIELIAN MAURICE Agent 3001 NW Radcliffe way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3001 NW Radcliffe way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-01-27 3001 NW Radcliffe way, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3001 NW Radcliffe way, Palm City, FL 34990 -
MERGER 2010-03-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000103611

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State