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. |
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 |
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 |
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 |
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 | - | - |
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