Search icon

MICHAEL WALSH, LLC - Florida Company Profile

Company Details

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

MICHAEL 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: 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: 12 Jun 2017 (8 years ago)
Document Number: L17000128206
FEI/EIN Number 82-1823888

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

Address: 5241 SE Great Pocket Trail, Stuart, FL, 34997, US
Mail Address: 5241 SE Great Pocket Trail, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MICHAEL President 10589 SUMMERTIME LANE, ROYAL PALM BEACH, FL, 33411
TAYLOR DIANNA Agent 5311 COURTNEY CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 5241 SE Great Pocket Trail, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-01-31 5241 SE Great Pocket Trail, Stuart, FL 34997 -

Court Cases

Title Case Number Docket Date Status
The Florida Bar re: Michael Walsh SC2023-1081 2023-08-01 Closed
Classification Original Proceedings - Florida Bar - Reinstatement
Court Supreme Court of Florida
Originating Court Administrative Agency
2024-50,079(15A) FRE

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Joi L. Pearsall, Patricia Ann Toro Savitz
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name MICHAEL WALSH, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2024-04-12
Type Record
Subtype Record/Transcript
Description Index of Record, Certification of Record and Index & Misc. Pleadings
On Behalf Of Hon. Peter Holden
Docket Date 2024-04-12
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information Within Court Filing
On Behalf Of The Florida Bar
View View File
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Referee's Report
Description Referee's Report
On Behalf Of Hon. Peter Holden
View View File
Docket Date 2024-03-18
Type Notice
Subtype Withdrawal
Description Petitioners' Voluntary Withdrawal of Petition Without Prejudice (Referee included in the COS)
On Behalf Of Michael Walsh
View View File
Docket Date 2024-01-17
Type Order
Subtype Extension of Time (Referee's Report)
Description Extension of Time (Referee's Report)~The Florida Bar's request for extension of time is granted and the referee is allowed to and including April 29, 2024, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2024-01-16
Type Motion
Subtype Ext of Time (Referee's Report)
Description Motion for Extension of Time to File Referee's Report
On Behalf Of The Florida Bar
View View File
Docket Date 2023-08-03
Type Order
Subtype Referee Appointed
Description Hon. Peter Holden, 17th Judicial Circuit, dated 08/03/2023
View View File
Docket Date 2023-08-02
Type Petition
Subtype Petition Filed
Description Member's Corrected Verified Petition to Be Placed on The Active List (Contains confidential information)
On Behalf Of Michael Walsh
View View File
Docket Date 2023-08-02
Type Order
Subtype Referee Appointment (Reinstatement)
Description Hon. Jack Tuter, Jr., 17th Judicial Circuit
View View File
Docket Date 2023-08-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-08-01
Type Petition
Subtype Petition Filed
Description Member's Verified Petition to Be Placed on The Active List (Contains confidential information)
On Behalf Of Michael Walsh
Docket Date 2023-08-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-04-12
Type Disposition
Subtype Dism Voluntary (Fla Bar)
Description Dism Voluntary (Fla Bar)~The report of the referee filed with this Court on April 12, 2024, is approved and the above-styled cause is hereby voluntarily dismissed without prejudice. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Michael Walsh in the amount of $3,431.47, for which sum let execution issue.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323289003 2021-05-20 0491 PPP 8343 Hogan Rd Apt 37, Jacksonville, FL, 32216-3147
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6161
Loan Approval Amount (current) 6161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-3147
Project Congressional District FL-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6194.37
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State