Search icon

WALTON BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: WALTON BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTON BUSINESS CENTER, 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000160413
FEI/EIN Number 46-4110957

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

Address: 81 9th Street N, Suite B, DeFuniak Springs, FL, 32433, US
Mail Address: 81 9th Street N, Suite B, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathews Stephen E Agent 81 9th Street N, DeFuniak Springs, FL, 32433
MATHEWS ELMA E Managing Member 4463 C-183 SOUTH, DEFUNIAK SPRINGS, FL, 32435
Mathews Stephen E Managing Member 81 9th Street N, Suite B, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Mathews, Stephen Earl -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State