Search icon

WALKER FLORIDA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: WALKER FLORIDA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKER FLORIDA DEVELOPMENT, 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: 25 Mar 2013 (12 years ago)
Document Number: L13000043895
FEI/EIN Number 42-1774480

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

Address: 2328 Hancock Bridge Parkway, 114B, Cape Coral, FL, 33990, US
Mail Address: 2328 Hancock Bridge Parkway, 114B, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CRAIG Managing Member 2328 Hancock Bridge Parkway, Cape Coral, FL, 33990
SEINE DUPONT SAMANTHA M Agent 6442 COMMERCE PARK DR, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042198 EDISON CENTER SUITES EXPIRED 2013-05-02 2018-12-31 - 2709 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Seine duPont, Samantha M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 6442 COMMERCE PARK DR, SUITE 1, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2328 Hancock Bridge Parkway, 114B, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-04-24 2328 Hancock Bridge Parkway, 114B, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000222186 TERMINATED 1000000708803 LEE 2016-03-19 2036-03-30 $ 463.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2024-11-22
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State