Search icon

WALKIEWICZ L.L.C.

Company Details

Entity Name: WALKIEWICZ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2011 (14 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: M11000000293
FEI/EIN Number 204742408
Address: 1726 Killdeer cir, VENICE, FL, 34293, US
Mail Address: 1726 Killdeer cir, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: NEVADA

Agent

Name Role Address
WALKIEWICZ HUBERT Agent 1726 Killdeer cir, VENICE, FL, 34293

Manager

Name Role Address
WALKIEWICZ ALBA Manager 1726 Killdeer cir, VENICE, FL, 34293
WALKIEWICZ HUBERT Manager 1726 Killdeer cir, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1726 Killdeer cir, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2013-04-04 1726 Killdeer cir, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 1726 Killdeer cir, VENICE, FL 34293 No data
LC AMENDMENT 2011-03-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403898 ACTIVE 1000000599743 BROWARD 2014-03-20 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000394529 ACTIVE 1000000426210 BROWARD 2013-01-22 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
WITHDRAWAL 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
LC Amendment 2011-03-28
Foreign Limited 2011-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State