Search icon

WALKER PROPERTIES, LLC - Florida Company Profile

Company Details

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

WALKER PROPERTIES, 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000116177
FEI/EIN Number 36-4866654

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

Address: 1061 E INDIANTOWN RD #410, JUPITER, FL, 33477, US
Mail Address: 1061 E INDIANTOWN RD #410, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDAY RYAN W Authorized Member 1061 E Indiantown Rd. Suite 410, Jupiter, FL, 33477
Professional Tax and Insurance Inc Agent 1489 N Military Trail Suite 214, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-19 1061 E INDIANTOWN RD #410, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1061 E INDIANTOWN RD #410, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1489 N Military Trail Suite 214, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Professional Tax and Insurance Inc -
LC AMENDMENT 2017-04-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-02
LC Amendment 2017-04-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State