Search icon

WALTEVA, LLC - Florida Company Profile

Company Details

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

WALTEVA, 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: 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 13 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L13000058545
FEI/EIN Number 46-2673703

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

Address: 826 N OCEAN BREEZE, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 162 village blvd e, tequesta, FL, 33469, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHNEN ALBERT Manager 162 village blvd e, tequesta, FL, 33469
SOHNEN ALICIA P Manager 162 village blvd e, tequesta, FL, 33469
SOHNEN ALBERT Walter Agent 162 village blvd e, tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 162 village blvd e, tequesta, FL 33469 -
LC AMENDMENT 2022-04-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-07 SOHNEN, ALBERT, Walter Hirschinger -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 826 N OCEAN BREEZE, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-01-12 826 N OCEAN BREEZE, LAKE WORTH BEACH, FL 33460 -
LC AMENDMENT 2021-11-24 - -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-13
LC Amendment 2022-04-07
ANNUAL REPORT 2022-03-30
LC Amendment 2021-11-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State