Entity Name: | ALIWALK7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALIWALK7 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. |
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: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000129188 |
FEI/EIN Number |
275426647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11425 Broadstream Drive, SAINT CLOUD, FL, 34773, US |
Mail Address: | 11425 Broadstream Drive, SAINT CLOUD, FL, 34773, US |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER JEFFREY E | Manager | 140 E 300 N, Orem, UT, 84057 |
WALKER ALICE J | Managing Member | 140 E 300 N, Orem, UT, 84057 |
Barnard Adam | Managing Member | 11425 Broadstream Drive, SAINT CLOUD, FL, 34773 |
LAFOLLETTE JOHN | Manager | 11425 Broadstream Drive, SAINT CLOUD, FL, 34773 |
WALKER JEFFREY E | Agent | 140 N 300 E, Orem, FL, 84057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | WALKER, JEFFREY E | - |
REINSTATEMENT | 2020-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 140 N 300 E, Orem, FL 84057 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 11425 Broadstream Drive, SAINT CLOUD, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 11425 Broadstream Drive, SAINT CLOUD, FL 34773 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-22 |
Florida Limited Liability | 2010-12-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State