Search icon

WALKER MEDICAL DISTRIBUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WALKER MEDICAL DISTRIBUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKER MEDICAL DISTRIBUTIONS 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 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000096041
FEI/EIN Number 47-1311583

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

Address: 3500 Aurantia rd, MIMS, FL, 32754, US
Mail Address: 3500 Aurantia rd, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER AARON S Chief Executive Officer 3500 Aurantia Rd, MIMS, FL, 32754
WALKER AARON S Agent 3500 Aurantia Rd, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 3500 Aurantia rd, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2018-01-13 3500 Aurantia rd, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 3500 Aurantia Rd, MIMS, FL 32754 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000560221 TERMINATED 1000000905561 BREVARD 2021-10-26 2031-11-03 $ 486.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-13
Florida Limited Liability 2014-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State