Search icon

SHANNON WALKER CUSTOM PAINTING "LLC" - Florida Company Profile

Company Details

Entity Name: SHANNON WALKER CUSTOM PAINTING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANNON WALKER CUSTOM PAINTING "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: 08 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000186998
FEI/EIN Number 47-2505470

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

Address: 218 West Poinsettia Street, LAKELAND, FL, 33803, US
Mail Address: 218 West Poinsettia Street, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Kelly S Chief Executive Officer 218 West Poinsettia Street, LAKELAND, FL, 33803
Walker Shannon M Secretary 218 West Poinsettia Street, LAKELAND, FL, 33803
WALKER KELLY S Agent 218 West Poinsettia Street, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 218 West Poinsettia Street, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 218 West Poinsettia Street, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-10-18 218 West Poinsettia Street, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-10-18 WALKER, KELLY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-05
Florida Limited Liability 2014-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State