Entity Name: | WALTERS INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALTERS INVESTMENT GROUP, 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: |
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: | 14 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | L14000042770 |
FEI/EIN Number |
37-1753223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 N. Commerce Parkway, Suite 200, Weston, FL, 33326, US |
Mail Address: | 2200 N. Commerce Parkway, Suite 200, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH FLORIDA CPA FINANCIAL, INC. | Agent | - |
WALTERS EATON DALE K | Manager | 1830 N. UNIVERSITY DRIVE SUITE 267, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 2200 N. Commerce Parkway, Suite 200, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 2200 N. Commerce Parkway, Suite 200, Weston, FL 33326 | - |
REINSTATEMENT | 2021-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | SOUTH FLORIDA CPA FINANCIAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 12555 Orange Dr., SUITE 116, Davie, FL 33330 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRYAN EDWARDS VS WALTERS INVESTMENT GROUP, LLC | 4D2021-0533 | 2021-01-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRYAN EDWARDS CORPORATION |
Role | Appellant |
Status | Active |
Representations | Kevin H. Fabrikant, Terra Leeza Sickler |
Name | WALTERS INVESTMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Carlos M. Amor |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to timely comply with the November 24, 2020 order requiring a supplemental appendix.WARNER, DAMOORGIAN and CIKLIN, JJ., concur. |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Bryan Edwards |
Docket Date | 2021-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2021-01-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State