Search icon

VALERIE WALTERS LLC

Company Details

Entity Name: VALERIE WALTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Sep 2020 (4 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: L20000282884
FEI/EIN Number 88-1611912
Address: 100 south Ashley drive suite 600, tampa, FL 33602
Mail Address: Po Box 4433, PLANT CITY, FL 33563
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Walters, Valerie D Agent 3610 PIONEER COUNTRY TRAIL, PLANT CITY, FL 33657

Manager

Name Role Address
WALTERS, LUCIOUS Manager 3610 PIONEER COUNTRY TRAIL, PLANT CITY, FL 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043515 VALERIEDENISEDESIGNS ACTIVE 2022-04-05 2027-12-31 No data 302 SOUTH COLLINS STREET, PLANT CITY, FLORIDA, FL, 33563--

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 100 south Ashley drive suite 600, tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-11-08 100 south Ashley drive suite 600, tampa, FL 33602 No data
REINSTATEMENT 2021-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-07 Walters, Valerie D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
VALERIE WALTERS VS PINE RUN ASSOCIATION, INC. 2D2016-4590 2016-10-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016H0191

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
04-16-0030-8

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
16-1076

Parties

Name VALERIE WALTERS LLC
Role Appellant
Status Active
Representations CINDY A. HILL, ESQ
Name TAMMY BARTON, CLERK, (DNU)
Role Appellant
Status Withdrawn
Name PINE RUN ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., DANIEL M. SCHWARZ, ESQ., SCOTT H. JACKMAN, ESQ., SHARON VANDER WULP, ESQ., GARY PARKER, ESQ.

Docket Entries

Docket Date 2016-10-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE WALTERS
Docket Date 2017-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VALERIE WALTERS
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ The appellant's objection is noted.
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PINE RUN ASSOCIATION, INC.
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALERIE WALTERS
Docket Date 2016-11-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TAMMY BARTON, CLERK, (DNU)
Docket Date 2016-10-25
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-09-10

Date of last update: 14 Feb 2025

Sources: Florida Department of State