Entity Name: | WALKER KEATON GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALKER KEATON GROUP 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. |
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: | 15 May 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | L19000132149 |
FEI/EIN Number |
841991303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 W Pensacola Street, Tallahassee, FL, 32304, US |
Mail Address: | 2020 W Pensacola Street, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEATON DENISHA L | President | 2020 W Pensacola Street, Tallahassee, FL, 32304 |
KEATON KAEDRETIS | Manager | 2020 W Pensacola Street, Tallahassee, FL, 32304 |
WALKER IDA | Manager | 2020 W Pensacola Street, Tallahassee, FL, 32304 |
WALKER JOHNNY | Manager | 2020 W Pensacola Street, Tallahassee, FL, 32304 |
KEATON DENISHA L | Agent | 2020 W Pensacola Street, Tallahassee, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 2020 W Pensacola Street, STE 210-182, Tallahassee, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 2020 W Pensacola Street, STE 210-182, Tallahassee, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 2020 W Pensacola Street, STE 210-182, Tallahassee, FL 32304 | - |
LC AMENDMENT AND NAME CHANGE | 2022-01-19 | WALKER KEATON GROUP LLC | - |
LC AMENDMENT | 2022-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | KEATON, DENISHA L | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-30 |
LC Amendment and Name Change | 2022-01-19 |
LC Amendment | 2022-01-04 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-22 |
Florida Limited Liability | 2019-05-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State