Search icon

WALTERS GOLF INSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WALTERS GOLF INSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTERS GOLF INSTRUCTION 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: 04 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000137621
FEI/EIN Number 83-0825512

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

Address: 680 ROARING DR APT 347, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 522 SOUTH HUNT CLUB BLVD #108, APOPKA, FL, 32703, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS WILLIAM Authorized Member 522 SOUTH HUNT CLUB BLVD. #108, APOPKA, FL, 32703
WALTERS WILLIAM Agent 522 SOUTH HUNT CLUB BLVD #108, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 680 ROARING DR APT 347, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 522 SOUTH HUNT CLUB BLVD #108, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-06-30 680 ROARING DR APT 347, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2019-10-24 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 WALTERS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-05-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-24
REINSTATEMENT 2019-10-08
CORLCRACHG 2019-05-16
Florida Limited Liability 2018-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State