Search icon

WALLS HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WALLS HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLS HOME SOLUTIONS 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: 01 Jul 2014 (11 years ago)
Document Number: L14000113044
FEI/EIN Number 47-1225231

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

Address: 4573 Exchange ave, NAPLES, FL, 34104, US
Mail Address: 4573 Exchange ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES DIEGO B Owne 4573 Exchange ave, NAPLES, FL, 34104
PAREDES DIEGO Agent 1431 9th st sw, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080414 WALLS HOMES ACTIVE 2023-07-07 2028-12-31 - 4573 EXCHANGE AVENUE, SUITE 3, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-29 PAREDES, DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1431 9th st sw, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 4573 Exchange ave, Suite 3, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-01-28 4573 Exchange ave, Suite 3, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State