Search icon

CK WALSH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CK WALSH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK WALSH ENTERPRISES, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 21 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: L11000113347
FEI/EIN Number 453551196

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

Address: 402 NE 10 Terrace, Boca Raton, FL, 33432, US
Mail Address: 402 NE 10 Terrace, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH CHRISTOPHER Manager 402 NE 10 Terrace, Boca Raton, FL, 33432
WALSH KAREN C Manager 402 NE 10 Terrace, Boca Raton, FL, 33432
Schottenfeld David JESQ. Agent 7520 NW 5 STREET #203, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037543 MINDVINE ACTIVE 2020-04-02 2025-12-31 - 3805 NE 7 DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-21 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Schottenfeld, David J, ESQ. -
REINSTATEMENT 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 402 NE 10 Terrace, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-29 402 NE 10 Terrace, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-09-10 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-21
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-25
LC Amendment 2015-09-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State