Search icon

TIMOTHY WALKER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TIMOTHY 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: 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: 24 Jul 2024 (a year ago)
Document Number: L24000327820
Address: 4737 MILE STRETCH DR, 3531, HOLIDAY, FL, 34690
Mail Address: 4737 MILE STRETCH DR, 3531, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER TIMOTHY L Chief Executive Officer 4737 MILE STRETCH DR 3531, HOLIDAY, FL, 34690
WALKER TIMOTHY L Agent 4737 MILE STRETCH DR, HOLIDAY, FL, 34690

Court Cases

Title Case Number Docket Date Status
Timothy Walker, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2057 2024-08-14 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01 2022 CF 001892 A

Parties

Name TIMOTHY WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order case action report
On Behalf Of Alachua Clerk
Docket Date 2024-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Timothy Walker
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Timothy Walker
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Timothy Walker, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1874 2024-07-23 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-CF-000734-A

Parties

Name TIMOTHY WALKER LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Kathryn Lane
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days 12/6/24
On Behalf Of Timothy Walker
Docket Date 2024-09-09
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 5 CD/DVD's)
On Behalf Of Alachua Clerk
Docket Date 2024-09-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Timothy Walker
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-304 pages
On Behalf Of Alachua Clerk
Docket Date 2024-08-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Timothy Walker
Docket Date 2024-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; filed by appellant; styled NOA
On Behalf Of Alachua Clerk
Docket Date 2024-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timothy Walker
Docket Date 2024-07-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appointment of PD
On Behalf Of Alachua Clerk
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy Walker
Docket Date 2024-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy Walker
Docket Date 2024-12-17
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-37 pages - Supplement 1
On Behalf Of Alachua Clerk
Docket Date 2024-12-06
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Timothy Walker
Timothy Walker, Petitioner(s) v. State of Florida, Respondent(s). 1D2024-1692 2024-07-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2023CF000734A, 01-2022-C-001892-A

Parties

Name TIMOTHY WALKER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody

Docket Entries

Docket Date 2024-11-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-09-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Timothy Walker
Docket Date 2024-08-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-16
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus w/ Amended Certificate of Service
On Behalf Of Timothy Walker
Docket Date 2024-07-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timothy Walker
Docket Date 2024-07-01
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Timothy Walker
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
TIMOTHY WALKER VS STATE OF FLORIDA 5D2023-0982 2023-02-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2002-CF-8178-B

Parties

Name TIMOTHY WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Christina Piotrowski, Tallahassee Attorney General
Name Hon. Adrian G. Soud
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 04/24/23
On Behalf Of Timothy Walker
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/28
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 03/24/23
On Behalf Of Timothy Walker
Docket Date 2023-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/24 ORDER; CERT OF SVC 03/01/23
On Behalf Of Timothy Walker
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Circuit Court Duval
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS; ALL APPELLATE DEADLINES WILL COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE: 10/06/2022
On Behalf Of Timothy Walker
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
TIMOTHY FINELL WALKER VS STATE OF FLORIDA 4D2017-2024 2017-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF000045

Parties

Name TIMOTHY WALKER LLC
Role Appellant
Status Active
Representations William Mallory Kent
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TIMOTHY WALKER
Docket Date 2017-10-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 10/18/2017 ORDER***
On Behalf Of TIMOTHY WALKER
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 10/16/17
On Behalf Of TIMOTHY WALKER
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY WALKER
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY WALKER
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2024-07-24

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4055.00
Total Face Value Of Loan:
4055.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4055.00
Total Face Value Of Loan:
4055.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4055
Current Approval Amount:
4055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4078
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4055
Current Approval Amount:
4055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4079.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State