Search icon

B. JEFFREY WALLIS, LLC - Florida Company Profile

Company Details

Entity Name: B. JEFFREY WALLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B. JEFFREY WALLIS, 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 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L12000009017
FEI/EIN Number 454304158

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

Address: 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIS MARY B Managing Member 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429
WALLIS B J Manager 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429
SANCHEZ SUSAN Agent 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-19 SANCHEZ, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 -
LC STMNT OF RA/RO CHG 2018-07-19 - -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2012-02-07 6152 W. CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-07-19
Reg. Agent Resignation 2018-05-25
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State