Search icon

ALIWALK7 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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