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. |
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 |
Name | Role | Address |
---|---|---|
GIANCARLO JOSHUA D | Manager | 10858 Limeberry Dr, COOPER CITY, FL, 33026 |
GIANCARLO & WALD, PLLC | Agent | - |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State