Entity Name: | WALK ON WATER CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALK ON WATER CAPITAL 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: |
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: | 01 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (6 months ago) |
Document Number: | L11000088098 |
FEI/EIN Number |
422878774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5965 Stirling Rd, Davie, FL, 33314, US |
Address: | 4850 SW 63RD Terrace, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN SIDNEY | Manager | 4850 SW 63rd Ter, Davie, FL, 33314 |
JEAN SIDNEY | Agent | 4850 SW 63rd Ter, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 4850 SW 63RD Terrace, Davie, FL 33314 | - |
LC NAME CHANGE | 2021-02-16 | WALK ON WATER CAPITAL LLC | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 4850 SW 63RD Terrace, Davie, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | JEAN, SIDNEY | - |
REINSTATEMENT | 2021-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 4850 SW 63rd Ter, 122, Davie, FL 33314 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-05-10 |
LC Name Change | 2021-02-16 |
REINSTATEMENT | 2021-01-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State