Search icon

GREGORY WALKER LLC

Company Details

Entity Name: GREGORY WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000270912
FEI/EIN Number 83-2631806
Address: 3024 N SANCHEZ ST, APT B, TAMPA, FL 33605
Mail Address: 3024 N SANCHEZ ST, APT B, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, GREGORY E Agent 3024 N SANCHEZ ST, APT B, TAMPA, FL 33605

Manager

Name Role Address
WALKER, GREGORY E Manager 3024 N SANCHEZ STREET, TAMPA, FL 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GREGORY WALKER VS STATE OF FLORIDA 2D2016-4168 2016-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC-82-01868CFANO

Parties

Name GREGORY WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ WORD
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY WALKER
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ "NOTICE THAT HE DOES NOT INTEND TO FILE A BRIEF"
On Behalf Of GREGORY WALKER
Docket Date 2016-10-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ WORD
Docket Date 2016-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GREGORY WALKER
Docket Date 2016-09-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY WALKER

Documents

Name Date
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-11-20

Date of last update: 16 Feb 2025

Sources: Florida Department of State