Search icon

CRAIG WALLER LLC - Florida Company Profile

Company Details

Entity Name: CRAIG WALLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG WALLER 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000116946
FEI/EIN Number 273969174

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

Address: 13593 nw 160th ave, Morriston, FL, 32668, US
Mail Address: 13593 nw 160th ave, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER DAVID C Managing Member 13593 nw 160th ave, Morriston, FL, 32668
WALLER DAVID C Agent 13593 nw 160th ave, Morriston, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155503 FREESTYLE BUILDERS ACTIVE 2020-12-08 2025-12-31 - 14120 6TH CT N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 13593 nw 160th ave, Morriston, FL 32668 -
REINSTATEMENT 2022-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 13593 nw 160th ave, Morriston, FL 32668 -
CHANGE OF MAILING ADDRESS 2022-10-13 13593 nw 160th ave, Morriston, FL 32668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 WALLER, DAVID C -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-13
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-12-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State