Search icon

LIMB WALKERS, LLC - Florida Company Profile

Company Details

Entity Name: LIMB WALKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMB WALKERS, 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: 05 Apr 2010 (15 years ago)
Document Number: L10000036725
FEI/EIN Number 272371494

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

Address: 23027 BLUEGILL LANE, CUDJOE KEY, FL, 33042, US
Mail Address: 23027 BLUEGILL LANE, CUDJOE KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN JOHN S President 23027 BLUEGILL LANE, CUDJOE KEY, FL, 33042
HARTMAN JOHN S Agent 23027 BLUEGILL LANE, CUDJOE KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025898 TARZAN TREE CARE EXPIRED 2011-03-11 2016-12-31 - 21875 DISTURBED PINE ROAD, CUDJOE KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 23027 BLUEGILL LANE, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2018-04-30 23027 BLUEGILL LANE, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 23027 BLUEGILL LANE, CUDJOE KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2012-04-30 HARTMAN, JOHN S -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State