Search icon

WALSH NADEAU LLC - Florida Company Profile

Company Details

Entity Name: WALSH NADEAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALSH NADEAU 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: 11 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L03000021066
FEI/EIN Number 161672908

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

Address: 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIN DORIS Manager 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
LYDIA B CANNIZZO-CANNIZZO & CHAMBERLIN, PA Agent 8759 SW 53RD STREET, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05314900274 WALSH'S PUB ACTIVE 2005-11-10 2025-12-31 - 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 8759 SW 53RD STREET, COOPER CITY, FL 33328 -
LC AMENDMENT 2022-07-07 - -
REGISTERED AGENT NAME CHANGED 2022-07-07 LYDIA B CANNIZZO-CANNIZZO & CHAMBERLIN, PA -
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2010-07-07 - -
CHANGE OF MAILING ADDRESS 2010-07-07 2217 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-07
LC Amendment 2022-07-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State