Search icon

WALTER COLES LLC - Florida Company Profile

Company Details

Entity Name: WALTER COLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER COLES 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000056628
FEI/EIN Number NOT APPLICABLE

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

Address: 1033 Castille Drive, Spring hill, FL, 34608, US
Mail Address: 1033 Castille Drive, Spring hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLES DUDLEY W Manager 1033 Castille Drive, Spring hill, FL, 34608
COLES DUDLEY W Agent 1033 Castille Drive, Spring hill, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1033 Castille Drive, Spring hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2022-02-24 1033 Castille Drive, Spring hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1033 Castille Drive, Spring hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2016-10-17 COLES, DUDLEY W -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State