Search icon

WALDEN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WALDEN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDEN HOLDINGS, 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: 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000041231
FEI/EIN Number 061748695

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

Address: 55 Merrick Way, SUITE 401, Coral Gables, FL, 33134, US
Mail Address: 55 Merrick Way, SUITE 401, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE A. SAICHEK, RECEIVER REC 55 Merrick Way, Coral Gables, FL, 33134
LAWRENCE A. SAICHEK, RECEIVER Agent 55 Merrick Way, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226700024 WALDEN PALMS EXPIRED 2008-08-13 2013-12-31 - 9350 SOUTH DIXIE HWY, STE 1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-04-30 LAWRENCE A. SAICHEK, RECEIVER -
LC AMENDMENT 2007-11-16 - -
LC AMENDMENT 2007-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
LC Amendment 2007-11-16
Off/Dir Resignation 2007-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State