Search icon

SLOW WALKIN BARNSTORMERS, LLC - Florida Company Profile

Company Details

Entity Name: SLOW WALKIN BARNSTORMERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOW WALKIN BARNSTORMERS, 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: 19 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L10000108786
FEI/EIN Number 273820580

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

Address: 18500 L-1 Dike Rd., Clewiston, FL, 33440, US
Mail Address: 446 Airport Rd., Frostproof, FL, 33843, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN Managing Member 446 Airport Rd., Frostproof, FL, 33843
Davis Brandon J Auth 127 Pearl Ave., Tavernier, FL, 33070
Davis III John WDr. Auth 2615 N Federal HWY, Lake Worth Bch, FL, 334606386
DAVIS JOHN Agent 446 Airport Rd., Frostproof, FL, 33843

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 18500 L-1 Dike Rd., Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2017-04-20 18500 L-1 Dike Rd., Clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 446 Airport Rd., Frostproof, FL 33843 -
REGISTERED AGENT NAME CHANGED 2014-04-16 DAVIS, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State