Search icon

WALLYPARK JACKSONVILLE LLC

Company Details

Entity Name: WALLYPARK JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2013 (12 years ago)
Document Number: M13000001419
FEI/EIN Number NOT APPLICABLE
Address: 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, 90017, US
Mail Address: 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, 90017, US
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Manager

Name Role Address
LUMER JEFFREY Manager 707 WILSHIRE BLVD., LOS ANGELES, CA, 90017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068191 WALLYPARK ACTIVE 2019-06-17 2029-12-31 No data 707 WILSHIRE BOULEVARD, STE 4700, LOS ANGELES, CA, 90017
G13000027804 WALLYPARK EXPIRED 2013-03-25 2018-12-31 No data 845 S. FIGUEROA STREET, SUITE 500, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA 90017 No data
CHANGE OF MAILING ADDRESS 2019-02-22 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA 90017 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000235461 ACTIVE 1000000650428 DUVAL 2015-01-08 2035-02-11 $ 1,237.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State