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. |
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 |
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 |
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 | - | - |
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