Search icon

WALKER EXPERIENCE LLC - Florida Company Profile

Company Details

Entity Name: WALKER EXPERIENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WALKER EXPERIENCE 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: 27 Sep 2019 (5 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: L19000243983
FEI/EIN Number 26-3508552

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

Address: 948 BIRD BAY CT, #202, LAKE MARY, FL 32746
Mail Address: 948 BIRD BAY CT, #202, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, SHAWN K Agent 2830 PALMETTO AVE, Sanford, FL 32773
WALKER, SHAWN K Manager 948 BIRD BAY CT, #202 LAKE MARY, FL 32746
WALKER, NADIA R Manager 948 BIRD BAY CT, #202 LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156682 DAISY'S DINER ACTIVE 2021-11-23 2026-12-31 - 948 BIRD BAY COURT, #202, LAKE MARY, FL, 32746
G21000144392 GOOD TIMES CAFE ACTIVE 2021-10-27 2026-12-31 - 948 BIRD BAY CT, #202, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-24 948 BIRD BAY CT, #202, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-10-24 948 BIRD BAY CT, #202, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 2830 PALMETTO AVE, Sanford, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-17
Florida Limited Liability 2019-09-27

Date of last update: 15 Feb 2025

Sources: Florida Department of State