Entity Name: | WALTERS ET. AL. L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000167434 |
FEI/EIN Number | 830645556 |
Address: | 6522 abelson ave., North Port, FL, 34291, US |
Mail Address: | 2885 TOM JERRY RD., LOT #2, Florence, CO, 81226, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS ANDREW P | Agent | 6522 abelson ave., North Port, FL, 34291 |
Name | Role | Address |
---|---|---|
WALTERS MARK E | Manager | 406 CLUCK CREEK TRAIL, CEDAR PARK, TX, 38613 |
Walters Andrew P | Manager | 6522 abelson ave., North Port, FL, 34291 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082501 | SOUTHERN HOSPITALITY HANDY MAN SERVICE | EXPIRED | 2019-08-04 | 2024-12-31 | No data | 9055 TAMIAMI TRAIL LOT #2, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 6522 abelson ave., North Port, FL 34291 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-07 | 6522 abelson ave., North Port, FL 34291 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-07 | 6522 abelson ave., LOT #2, North Port, FL 34291 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-09-07 |
Florida Limited Liability | 2019-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State