Entity Name: | LAW BUILDING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW BUILDING, L.L.C. 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: | 25 May 2001 (24 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: | L01000008417 |
FEI/EIN Number |
593750508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US |
Mail Address: | 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN EDWIN K | Managing Member | 65 LEWIS BLVD., ST. AUGUSTINE, FL, 32084 |
CAMPBELL ROY | Managing Member | 65 LEWIS BLVD, SAINT AUGUSTINE, FL, 32084 |
KENNEY THERESA M | Agent | 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 2650-2 ROSSELLE STREET, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 2650-2 ROSSELLE STREET, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-30 | KENNEY, THERESA M ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-30 | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State