Search icon

WALNUT RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: WALNUT RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALNUT RESORTS, 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: 11 May 2010 (15 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L10000050784
FEI/EIN Number 272675161

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

Address: 1297 SUMMER PL, NAPLES, FL, 34109
Mail Address: 1297 SUMMER PL, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHER RONALD J Managing Member 1297 SUMMER PL, NAPLES, FL, 34109
CHESTNUT HAL B Managing Member 1785 CHERRY LN, MOUNT DORA, FL, 32757
CHESTNUT HAL B Agent 1785 Cherry Ln, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051205 PRATTS RESORT EXPIRED 2010-06-09 2015-12-31 - 1297 SUMMER PL, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1785 Cherry Ln, Mount Dora, FL 32757 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State