Search icon

EMERY KAST & WALKER, PLLC - Florida Company Profile

Company Details

Entity Name: EMERY KAST & WALKER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERY KAST & WALKER, PLLC 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L12000125839
FEI/EIN Number 46-1123914

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

Address: 3731 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 3731 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY ALISON N Managing Member 3731 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
KAST ANDREA B Managing Member 3731 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
Keen Andrea B Agent 3731 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3731 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-01-25 3731 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3731 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Keen, Andrea B -
LC REVOCATION OF DISSOLUTION 2014-08-11 - -
VOLUNTARY DISSOLUTION 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
LC Revocation of Dissolution 2014-08-11
VOLUNTARY DISSOLUTION 2014-08-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
Florida Limited Liability 2012-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State