Search icon

PHOEBE WALKER COACHING & SEMINARS, LLC - Florida Company Profile

Company Details

Entity Name: PHOEBE WALKER COACHING & SEMINARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOEBE WALKER COACHING & SEMINARS, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 03 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L15000051133
FEI/EIN Number 47-3749907

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

Address: 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER Phoebe A Manager 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952
WALKER Phoebe A Agent 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-02-26 1470 GRAND CAYMAN DR, MERRITT ISLAND, FL 32952 -
LC NAME CHANGE 2018-06-06 PHOEBE WALKER COACHING & SEMINARS, LLC -
REGISTERED AGENT NAME CHANGED 2018-03-30 WALKER, Phoebe A -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-08-17 SILVERLININGS F.Y.I., LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-03
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-26
LC Name Change 2018-06-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-20
LC Name Change 2016-08-17
Florida Limited Liability 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State