Search icon

DENISE WALKER LLC - Florida Company Profile

Company Details

Entity Name: DENISE WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENISE WALKER 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: 08 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000066435
Address: 15634 LEXINGTON PARK BLVD, JACKSONVILLE, FL, 32218
Mail Address: 15634 LEXINGTON PARK BLVD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DENISE M Agent 15634 LEXINGTON PARK BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
GWENDOLYN CUNNINGHAM, TONY A. SIMMONS, SR., SHIRLEY STEVENS, EDITH CORBETT, CHARLIEMAE DAVIS, AND DENISE WALKER VS MARIANNE MAGUIRE, PROFESSIONAL GUARDIAN 5D2019-3029 2019-10-15 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
GA17-0105

Parties

Name DENISE WALKER LLC
Role Appellant
Status Active
Name EDITH CORBETT
Role Appellant
Status Active
Name CHARLIEMAE S. DAVIS
Role Appellant
Status Active
Name SHIRLEY STEVENS
Role Appellant
Status Active
Name GWENDOLYN CUNNINGHAM
Role Appellant
Status Active
Representations Samuel Alexander
Name TONY A. SIMMONS, SR.
Role Appellant
Status Active
Name MARIANNE MAGUIRE
Role Appellee
Status Active
Representations ROBIN H. CONNER, Brandon D. Beardsley, Tance Roberts, EKEE EHRLICH, Loren M. Vasquez, Stephanie L. Cook
Name HARROLD M. SIMMONS, SR., WARD
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2020-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/30 ORDER
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2020-01-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL
Docket Date 2020-01-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2020-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 2/4 ORDER
On Behalf Of MARIANNE MAGUIRE
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/7
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMEND MOT EOT
Docket Date 2019-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1009 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIANNE MAGUIRE
Docket Date 2019-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT REH
Docket Date 2019-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-10-23
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ PENDING LT ORDER ON MOT FOR REHEARING
Docket Date 2019-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 10/21 ORDER
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2019-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/18/19
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2019-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS FILE SECOND AMEND NOA W/IN 10 DAYS
Docket Date 2019-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/19
On Behalf Of GWENDOLYN CUNNINGHAM
Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT TO DIMISS IS MOOT

Documents

Name Date
Florida Limited Liability 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State