Search icon

WALKER CREEK, LLC - Florida Company Profile

Company Details

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

WALKER CREEK, 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: 28 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L10000079109
FEI/EIN Number 07-8319156

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

Address: 805 Southeast Bethel Walker Creek Road, Branford, FL, 32008, US
Mail Address: 805 Southeast Bethel Walker Creek Road, Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lord Roger Mngr PO BOX 692, 735 NE THIRD STREET, Trenton, FL, 32693
FEATHER MARK J Manager PO BOX 919, 116 NE THIRD STREET, TRENTON, FL, 32693
Hurst Donald A Manager 805 Southeast Bethel Walker Creek Road, Branford, FL, 32008
HURST DONALD A Agent 805 SE BETHEL WALKER CREEK RD, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 805 Southeast Bethel Walker Creek Road, Branford, FL 32008 -
CHANGE OF MAILING ADDRESS 2023-01-09 805 Southeast Bethel Walker Creek Road, Branford, FL 32008 -
LC STMNT OF RA/RO CHG 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 HURST, DONALD ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 805 SE BETHEL WALKER CREEK RD, BRANFORD, FL 32008 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-09
CORLCRACHG 2022-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State