Search icon

COUNTRY WALK AREA LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY WALK AREA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY WALK AREA 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000060246
FEI/EIN Number 611629771

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

Address: 2216 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2216 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLINGER DARIN WESQ. Agent 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
MT & ASSOCIATES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 2216 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-07-27 2216 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-04-29 MELLINGER, DARIN W., ESQ. -
LC AMENDMENT 2012-12-26 - -
LC AMENDMENT 2010-11-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-04-25
LC Amendment 2015-11-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
LC Amendment 2012-12-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
LC Amendment 2010-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State