Search icon

FINLAY ACQUISITIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FINLAY ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINLAY ACQUISITIONS, 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: 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 Sep 2001 (24 years ago)
Date of dissolution: 21 Sep 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: L01000015264
FEI/EIN Number 593748668

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

Address: 4300 MARSH LANDING BLVD., SUITE 101, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4300 MARSH LANDING BLVD., SUITE 101, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINLAY ACQUISITIONS, LLC, ILLINOIS LLC_00601977 ILLINOIS

Key Officers & Management

Name Role Address
FINLAY CHRISTOPHER C Manager 4300 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250
FINLAY HOLDINGS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-09-21 - -
REGISTERED AGENT NAME CHANGED 2004-05-07 FINLAY HOLDINGS, INC -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 4300 MARSH LANDING BLVD, SUITE 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4300 MARSH LANDING BLVD., SUITE 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-05-05 4300 MARSH LANDING BLVD., SUITE 101, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
LC Voluntary Dissolution 2009-09-21
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-19
Florida Limited Liabilites 2001-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State