Search icon

JOSEPH WALLACE LLC - Florida Company Profile

Company Details

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

JOSEPH WALLACE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L15000077891
FEI/EIN Number 47-4230394

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

Address: 2385 NW 70th Ave Unit #A-4, MIAMI, FL, 33122, US
Mail Address: 765 West 50th St., MIAMI, FL, 33140, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JOSEPH P Authorized Member 765 West 50th St., MIAMI BEACH, FL, 33140
WALLACE JOSEPH P Agent 765 West 50th St., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 2385 NW 70th Ave Unit #A-4, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-05-20 2385 NW 70th Ave Unit #A-4, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 765 West 50th St., MIAMI BEACH, FL 33140 -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 WALLACE, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
KAREN LUCILLE WALLACE VS JOSEPH R. WALLACE 4D2016-1535 2016-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR003000 FD

Parties

Name KAREN LUCILLE WALLLACE`
Role Appellant
Status Active
Name JOSEPH WALLACE LLC
Role Appellee
Status Active
Representations Kristin A. West
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellee’s February 25, 2019 response, it is ORDERED that appellant’s January 23, 2019 motion for reinstatement of appeal is denied. The appeal is dismissed with prejudice. Further,ORDERED that appellant’s “urgent motion to stay enforcement of the writ of possession and sheriff’s final notice of eviction pending the disposition of this appeal” is denied as moot.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY
On Behalf Of JOSEPH WALLACE
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of JOSEPH WALLACE
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED AS MOOT PER 03/05/19 ORDER)
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2019-02-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s January 23, 2019 motion for reinstatement.
Docket Date 2019-01-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOSEPH WALLACE
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (DENIED PER 03/05/19 ORDER)
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's August 25, 2016 and September 9, 2016 motions for extension of time are denied. Appellant is reminded that this appeal was dismissed on August 25, 2016 for failure to comply with this court's May 11, June 9, July 1, and August 3, 2016 orders. It is appellant's responsibility to provide this court with a copy of the order appealed, and appellant has not done so, nor has she indicated that she will do so in any given timeframe. The denial of the motions for extension of time is without prejudice to appellant to file a motion for reinstatement attaching a copy of the order appealed.
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED) TO COMPLY WITH MULTIPLE ORDERS
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED)
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to file the order appealed in compliance with this court's May 11, 2016, June 9, 2016, July 1, 2016, and August 3, 2016 orders. Accordingly, it is ORDERED that this appeal is dismissed.
Docket Date 2016-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 19, 2016 motion for extension of time to file a response to this court's June 9, 2016 order is granted, but only for fifteen (15) days from the date of this order. Appellant simply needs to file with this court a copy of the order appealed, which, from the notice of appeal, appears to be the April 25, 2016 final judgment of dissolution of marriage. Appellant may also sign up for this court's eDCA e-filing system, so that she can receive and file documents electronically.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's June 23, 2016 motion for extension of time is granted, and the time for filing a response to this court's June 9, 2016 order is extended thirty (30) days from the date of this order.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-06-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 11, 2016 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN LUCILLE WALLLACE`
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State