Search icon

WALTERS LEVINE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALTERS LEVINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTERS LEVINE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: P97000082242
FEI/EIN Number 650786055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 240 S Pineapple Ave, SUITE 206, SARASOTA, FL, 34236, US
Mail Address: 240 S Pineapple Ave, SUITE 206, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS JOEL W President 240 S Pineapple Ave Suite 206, SARASOTA, FL, 34236
LEVINE STUART J Vice President 601 Bayshore Blvd., Suite 720, Tampa, FL, 33606
Walters Joel W Agent 240 S Pineapple Ave., SARASOTA, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
650786055
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033871 WALTERS LEVINE & DEGRAVE ACTIVE 2022-03-15 2027-12-31 - 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236
G21000137061 WALTERS LEVINE PARISI & DEGRAVE ACTIVE 2021-10-12 2026-12-31 - 1819 MAIN ST, SUITE 1110, SARASOTA, FL, 34236
G19000016293 WALTERS LEVINE LOZANO & DEGRAVE EXPIRED 2019-01-31 2024-12-31 - 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236
G17000004750 WALTERS LEVINE & LOZANO EXPIRED 2017-01-13 2022-12-31 - 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236
G16000058092 WALTERS LEVINE ACTIVE 2016-06-13 2026-12-31 - 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236
G12000008844 WALTERS LEVINE KINGENSMITH & THOMISON EXPIRED 2012-01-26 2017-12-31 - 1819 MAIN ST.SUITE 1110, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 240 S Pineapple Ave., SUITE 206, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-03-11 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2016-06-06 WALTERS LEVINE, P.A. -
REGISTERED AGENT NAME CHANGED 2016-03-07 Walters, Joel W -
NAME CHANGE AMENDMENT 2005-04-08 WALTERS LEVINE KLINGENSMITH & THOMISON, P.A. -
NAME CHANGE AMENDMENT 2000-06-21 WALTERS LEVINE BROWN KLINGENSMITH & THOMISON, P.A. -
NAME CHANGE AMENDMENT 1998-08-06 WALTERS LEVINE BROWN KLINGENSMITH MILONAS & THOMISON, P.A. -

Court Cases

Title Case Number Docket Date Status
WALTERS LEVINE, P. A. AND STUART JAY LEVINE VS CHRISTOPHER BADEN, ON BEHALF OF PALMA SOLA DEVELOPMENT, INC. 2D2019-1968 2019-05-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
19-CA-1063AX

Parties

Name WALTERS LEVINE, P.A.
Role Petitioner
Status Active
Representations HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ.
Name STUART JAY LEVINE, ESQ.
Role Petitioner
Status Active
Name PALMA SOLA DEVELOPMENT, INC.
Role Appellee
Status Active
Name CHRISTOPHER BADEN
Role Appellee
Status Active
Representations E. BLAKE MELHUISH, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-06-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' PETITION FOR WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-06-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within thirty days of the date of this order, Respondent shall serve a response to the petition for writ of prohibition and mandamus. The petitioner may reply within thirty days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed.
Docket Date 2019-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 26, 2019.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-07-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 5, 2019.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
Name Change 2016-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State