Search icon

GERALD WALKER LLC - Florida Company Profile

Company Details

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

GERALD WALKER 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000038842
Address: 10825 MEDIA STREET, JACKSONVILLE, FL, 32218, US
Mail Address: PO. BOX 77427, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GERALD Manager 10825 MEDIA STREET, JACKSONVILLE, FL, 32218
WALKER GERALD Agent 10825 MEDIA STREET, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
GERALD WALKER VS STATE OF FLORIDA 4D2016-1232 2016-04-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501996CF004502A

Parties

Name GERALD WALKER LLC
Role Appellant
Status Active
Representations Patrick Burke, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s July 6, 2021 filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2021-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
On Behalf Of GERALD WALKER
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 5/13/17.
On Behalf Of State of Florida
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/14/17
On Behalf Of State of Florida
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD WALKER
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 12/20/16
On Behalf Of GERALD WALKER
Docket Date 2016-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (1357 PAGES)
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including June 27, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-06-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GERALD WALKER
Docket Date 2016-05-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (CORRECTED)
Docket Date 2016-05-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ **SEE CORRECTED LETTER FILED 5/4/16**
Docket Date 2016-04-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ PD APPOINTED
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD WALKER
Docket Date 2016-04-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
GERALD WALKER VS STATE OF FLORIDA 4D2012-3239 2012-09-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
96CF004502A

Parties

Name GERALD WALKER LLC
Role Appellant
Status Active
Representations Barbara A. Heyer, ANTHONY CALVELLO, Public Defender-P.B., Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Chambers Valuntas, Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New trial
Docket Date 2014-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, on the Court's own motion that Oral Argument in the above styled case scheduled for Tuesday, September 30, 2014, is hereby cancelled.
Docket Date 2014-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CANCEL ORAL ARGUMENT
On Behalf Of GERALD WALKER
Docket Date 2014-07-22
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ AE Richard Chambers Valuntas 0151084
Docket Date 2014-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, September 30, 2014, at 10:00 A.M., 10 minutes per side.
Docket Date 2014-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERALD WALKER
Docket Date 2014-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Barbara A. Heyer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's unopposed third motion filed March 20, 2014, to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcripts. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcripts. Appellant shall monitor the supplementation process.
Docket Date 2014-03-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (SUPP. ROA)
Docket Date 2014-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of GERALD WALKER
Docket Date 2014-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GERALD WALKER
Docket Date 2014-03-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (SUPP. ROA)
Docket Date 2014-03-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's opposed motion filed February 18, 2014, to supplement the record on appeal is granted. Appellant shall supplement the record with all additional pre-trial hearing transcripts. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcripts. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcripts. Appellant shall monitor the supplementation process; further, ORDERED that appellee shall have twenty (20) days after receipt of the supplemental record to serve an amended answer brief if it so chooses, and appellant shall have ten (10) days thereafter in which to serve an amended reply brief.
Docket Date 2014-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Public Defender-P.B. PD02
Docket Date 2014-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GERALD WALKER
Docket Date 2014-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 3/17/14)
On Behalf Of GERALD WALKER
Docket Date 2014-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 23, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/31/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/24/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/25/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES ("e")
Docket Date 2013-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD WALKER
Docket Date 2013-07-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-06-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 40 DAYS 30 DAY THEREAFTER FOR THE BRIEF
Docket Date 2013-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GERALD WALKER
Docket Date 2013-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/21/13
On Behalf Of GERALD WALKER
Docket Date 2013-04-22
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's motion filed April 17, 2013, to reset briefing schedule is hereby granted, and appellant shall serve the initial brief within thirty (30) days from the date of entry of this order.
Docket Date 2013-04-17
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of GERALD WALKER
Docket Date 2013-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ L.T. SENT ROA TO ATTORNEY BARBARA HEYER'S OFFICE BY MISTAKE. P.D. WILL BE FILING MOTION TO RESET BRIEFING SCHEDULE ONCE THEY RECEIVE THE ROA. AA Public Defender-P.B. PD02
Docket Date 2013-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES (WITH CD ROM) **VOL.7 IS EVIDENCE, IN ENVELOPE**
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 01/25/13
Docket Date 2012-12-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 12/25/12
Docket Date 2012-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-11-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: ROA
Docket Date 2012-11-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ T- WITH ATTACHED COPY OF COURT REPORTER'S ACKNOWLEDGMENT STATING THE TRANSCRIPT WILL BE FILED BY 11/25/12
On Behalf Of GERALD WALKER
Docket Date 2012-11-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ 10 DAYS
Docket Date 2012-10-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT. T -
On Behalf Of Clerk - Palm Beach
Docket Date 2012-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF INDIGENCY
On Behalf Of GERALD WALKER
Docket Date 2012-09-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING P.D.15.
Docket Date 2012-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Order Appointing Counsel ~ (FROM JUNE 1996)
Docket Date 2012-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD WALKER

Documents

Name Date
Florida Limited Liability 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State