Search icon

WALNUT CREEK 2F, LLC - Florida Company Profile

Company Details

Entity Name: WALNUT CREEK 2F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALNUT CREEK 2F, 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 14 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L06000090816
FEI/EIN Number 205550242

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

Address: 18503 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18503 PINES BLVD SUITE #204, PEMBROKE PINES, FL, 33024
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHNKE FRED Manager 18503 Pines Blvd, Pembroke Pines, FL, 33029
INTROCASO MARK E Manager 18503 Pines Blvd, Pembroke Pines, FL, 33029
MCFADDEN EUGENE Manager 18503 Pines Blvd, Pembroke Pines, FL, 33029
KINZEL C SCOTT Manager 18503 Pines Blvd, Pembroke Pines, FL, 33029
INTROCASO MARK E Agent 18503 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 18503 Pines Blvd, Suite #204, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 18503 Pines Blvd, Suite #204, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2013-01-08 18503 Pines Blvd, Suite #204, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2009-01-15 INTROCASO, MARK EMGRM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State