Search icon

WALTER & CAPRIFICUS LLC - Florida Company Profile

Company Details

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

WALTER & CAPRIFICUS 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: 26 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000138040
FEI/EIN Number 83-1912026

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

Address: 600 Cleveland St. Clearwater, FL, Clearwater, FL, 33755, US
Mail Address: 600 Cleveland St. Clearwater, FL, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rippen Edward M Manager 600 Cleveland St. Clearwater, FL, Clearwater, FL, 33755
RIPPEN EDWARD M Agent 600 Cleveland St. Clearwater, FL, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070802 TAMPA BAY MARKETING AGENCY EXPIRED 2017-06-29 2022-12-31 - 3660 EAST BAY DRIVE, SUITE 711, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 600 Cleveland St. Clearwater, FL, Suite. 363, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2021-04-08 600 Cleveland St. Clearwater, FL, Suite. 363, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 600 Cleveland St. Clearwater, FL, Suite. 363, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
Florida Limited Liability 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State