Search icon

WALDEN'S WAY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WALDEN'S WAY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDEN'S WAY MANAGEMENT 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 Dec 2014 (10 years ago)
Date of dissolution: 27 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2023 (2 years ago)
Document Number: L14000190714
FEI/EIN Number 47-2908382

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

Mail Address: 23110 STATE ROAD 54, LUTZ, FL, 33549, US
Address: 23110 STATE ROAD 54 #261, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANTA IRA CUSTODIAN FBO TIMBER BENNING Member 23110 STATE ROAD 54 #261, LUTZ, FL, 33549
Benning Cindy M Manager 23110 STATE ROAD 54 #261, LUTZ, FL, 33549
Benning Cindy M Agent 23110 STATE ROAD 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 Benning, Cindy M -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 23110 STATE ROAD 54 #261, LUTZ, FL 33549 -
LC AMENDMENT 2018-08-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 23110 STATE ROAD 54 #261, LUTZ, FL 33549 -
CONVERSION 2014-12-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000046727. CONVERSION NUMBER 100000147281

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-09
LC Amendment 2018-08-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State