Search icon

LAW BUILDING, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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