Search icon

WALTON ROAD MGT LLC - Florida Company Profile

Company Details

Entity Name: WALTON ROAD MGT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTON ROAD MGT 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: 21 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L12000082417
FEI/EIN Number 45-5585011

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

Address: 981 Sweetwater Club Blvd, Longwood, FL, 32779, US
Mail Address: PO Box 530787, Debary, FL, 32753, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
HERZOG L P Manager PO Box 530787, Debary, FL, 32753
SWAIN W. S Manager PO Box 71030, Myrtle Beach, SC, 29572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 981 Sweetwater Club Blvd, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-04-19 981 Sweetwater Club Blvd, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7416757002 2020-04-07 0491 PPP 12140 Lake Valley Drive, CLERMONT, FL, 34711-6709
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248675
Loan Approval Amount (current) 248675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-6709
Project Congressional District FL-11
Number of Employees 65
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250664.4
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State