Search icon

WALLIN FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WALLIN FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLIN FAMILY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: L15000101244
FEI/EIN Number 47-4244330

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

Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
Mail Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIN DEANNA L Manager 14601 Jetport Loop, Fort Myers, FL, 33913
Milner James E Chief Financial Officer 14601 Jetport Loop, Fort Myers, FL, 33913
Milner James E Agent 14601 Jetport Loop, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Milner, James E -
LC AMENDMENT AND NAME CHANGE 2018-09-26 WALLIN FAMILY HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
LC Amendment and Name Change 2018-09-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State