Search icon

GIANCARLO & WALD, PLLC - Florida Company Profile

Company Details

Entity Name: GIANCARLO & WALD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANCARLO & WALD, PLLC 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000172970
FEI/EIN Number 47-2267354

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

Address: 3109 Stirling Rd., Ft. Lauderdale, FL, 33312, US
Mail Address: 10858 Limeberry Dr, COOPER CITY, FL, 33026, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANCARLO JOSHUA D Manager 10858 Limeberry Dr, COOPER CITY, FL, 33026
GIANCARLO & WALD, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079644 FULLHOUSE REALTY EXPIRED 2019-07-25 2024-12-31 - 5808 GRANT ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 3109 Stirling Rd., Ste. 200, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Giancarlo & Wald, PLLC -
CHANGE OF MAILING ADDRESS 2020-06-09 3109 Stirling Rd., Ste. 200, Ft. Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3109 Stirling Rd., Ste. 200, Ft. Lauderdale, FL 33312 -
REINSTATEMENT 2019-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-10-11 GIANCARLO & WALD, PLLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-01-13
LC Amendment and Name Change 2017-10-11
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733558400 2021-02-06 0455 PPS 2506 Ambassador Ave, Hollywood, FL, 33026-4763
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33026-4763
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22645.78
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State