Entity Name: | WALHOF & CO., MERGERS AND ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALHOF & CO., MERGERS AND ACQUISITIONS, 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. |
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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000022646 |
FEI/EIN Number |
113529349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 RITZ CARLTON DR, STE 1204, SARASOTA, FL, 34236, US |
Mail Address: | 1111Ritz Carlton Drive, 1204, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALHOF CHRISTIAAN G | Agent | 1111 RITZ CARLTON DR, SARASOTA, FL, 34236 |
WALHOF CHRISTIAAN G | Chief Executive Officer | 1111Ritz Carlton Drive, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-12-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 1111 RITZ CARLTON DR, STE 1204, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 1111 RITZ CARLTON DR, STE 1204, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 1111 RITZ CARLTON DR, STE 1204, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | WALHOF, CHRISTIAAN GMR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-08-19 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2015-03-19 |
AMENDED ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State