Search icon

WALTONIA, LLC - Florida Company Profile

Company Details

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

WALTONIA, 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: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L13000159061
FEI/EIN Number 46-4097990

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

Mail Address: 81 State Hwy 83, Suite C, DeFuniak Springs, FL, 32433, US
Address: 81 State Hwy 83, Suite BC, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS ELMA E Managing Member 81 State Hwy 83, DEFUNIAK SPRINGS, FL, 32433
Mathews Stephen E Managing Member 81 State Hwy 83, DeFuniak Springs, FL, 32433
MATHEWS STEPHEN E Agent 81 9th Street N, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 81 State Hwy 83, Suite BC, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2024-03-04 81 State Hwy 83, Suite BC, DeFuniak Springs, FL 32433 -
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 -
REINSTATEMENT 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 MATHEWS, STEPHEN EARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State