Search icon

JOSEPH WALSH, LLC - Florida Company Profile

Company Details

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

JOSEPH WALSH, 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000032904
FEI/EIN Number 46-2190316

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

Address: 810 Ridge Haven Drive, Brandon, FL, 33511, US
Mail Address: 810 Ridge Haven Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH JOSEPH TPhd Managing Member 810 Ridge Haven Drive, Brandon, FL, 33511
WALSH JOSEPH THOMAS Agent 810 Ridge Haven Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026464 WALSH CONSERVATION PLANNING EXPIRED 2013-03-18 2018-12-31 - 3803 PRESERVE CT., #304, TAMPA, FL, 33624-3083

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 810 Ridge Haven Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2014-03-21 810 Ridge Haven Drive, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 810 Ridge Haven Drive, Brandon, FL 33511 -

Court Cases

Title Case Number Docket Date Status
JOSEPH WALSH VS STATE OF FLORIDA 2D2017-4324 2017-10-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CF-15921

Parties

Name JOSEPH WALSH, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-05-09
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JOSEPH WALSH
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS **CONFIDENTIAL** UNREDACTED - 126 PAGES
Docket Date 2018-02-23
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of JOSEPH WALSH
Docket Date 2018-02-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ DESIGNATIONS
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS - 126 PAGES **CONFIDENTIAL**
Docket Date 2017-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2017-10-31
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WALSH
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6). As the transcript included in the record transmitted by the clerk on January 18, 2018, includes unredacted information that is confidential pursuant to Florida Rule of Judicial Administration 2.420(d)(1)(B), that record will be treated as confidential by this court. Only the attorneys for the parties shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of these records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6). The clerk of the circuit court is directed to proceed accordingly. Cf. Fla. Jud. Admin. 2.420(g)(6).
JOSEPH WALSH VS STATE OF FLORIDA 2D2017-3854 2017-09-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CF-15921-NC

Parties

Name JOSEPH WALSH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JASON M. MILLER, ESQ., Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2017-10-27
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Casanueva, Khouzam, and Salario
Docket Date 2017-10-27
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S ~ The petition for belated appeal is granted in circuit court case number 2015-CF-15921-NC. This order shall serve as a timely notice of appeal from the judgment and sentence, the latter imposed May 2, 2017. Within twenty days the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the circuit court requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court.The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the circuit court, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION SEEKING A BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-23
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-19
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2017-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION
On Behalf Of JOSEPH WALSH
Docket Date 2017-10-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH WALSH
Docket Date 2017-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner failed to sign the petition for belated appeal. The petitioner shall file an amended, signed petition within 20 days of the date of this order, failing which the petition will be dismissed. The amended petition must also identify his trial attorney by name.
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH WALSH
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State