Search icon

LAW OFFICES OF ROBERT S. WALTON, PL - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ROBERT S. WALTON, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF ROBERT S. WALTON, PL 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: 10 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jun 2013 (12 years ago)
Document Number: L12000154198
FEI/EIN Number 46-1589940

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

Address: 3802 W. Bay to Bay Blvd., Suite 11, TAMPA, FL, 33629, US
Mail Address: 3802 W. Bay to Bay Blvd., Suite 11, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON ROBERT S Managing Member 3802 W. Bay to Bay Blvd., Suite 11, TAMPA, FL, 33629
WALTON ROBERT S Agent 3802 W. Bay to Bay Boulevard, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3802 W. Bay to Bay Boulevard, Suite 11, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 3802 W. Bay to Bay Blvd., Suite 11, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-06-30 3802 W. Bay to Bay Blvd., Suite 11, TAMPA, FL 33629 -
LC NAME CHANGE 2013-06-07 LAW OFFICES OF ROBERT S. WALTON, PL -
LC AMENDMENT AND NAME CHANGE 2013-02-08 WALTON LAW GROUP, PL -
LC NAME CHANGE 2012-12-21 LAW OFFICES OF ROBERT S. WALTON, PL -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State