Search icon

FINLAY CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

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

FINLAY CONSTRUCTION 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 16 Oct 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: L01000018792
FEI/EIN Number 010578358

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 CONSTRUCTION LLC, ILLINOIS LLC_01005987 ILLINOIS

Key Officers & Management

Name Role
FINLAY, LLC Managing Member
FINLAY PROPERTIES, INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-10-16 - -
REGISTERED AGENT NAME CHANGED 2009-08-31 FINLAY PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 4300 MARSH LANDING BLVD., STE 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 -
MERGER 2001-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039019

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000157377 LAPSED 2005-30447-CICI-31 CIRCUIT COURT, VOLUSIA COUNTY 2005-08-12 2010-10-14 $68,899.76 TOMOKA CONSTRUCTION SERVICES, INC., 810 FENTRESS COURT, SUITE 160, DAYTONA BEACH, FLORIDA 32117
J05000127800 LAPSED 16-2005-SC-3599-XXXX-MA DUVAL COUNTY CIVIL 2005-08-05 2010-08-22 $7062.89 OAKLAND HEIGHTS DEVELOPMENT, C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
LC Voluntary Dissolution 2009-10-16
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-19
Florida Limited Liabilites 2001-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303991970 419700 2003-04-01 8601 BEACH BLVD, JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-03-25

Related Activity

Type Complaint
Activity Nr 204314215
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 0.0
Initial Penalty 1250.0
Contest Date 2003-05-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 0.0
Initial Penalty 1250.0
Contest Date 2003-05-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 0.0
Initial Penalty 1250.0
Contest Date 2003-05-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 0.0
Initial Penalty 1250.0
Contest Date 2003-05-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
FTA Current Penalty 0.0
303987986 0419700 2002-02-15 8601 BEACH BLVD, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-05
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Initial Penalty 375.0
Contest Date 2002-03-28
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Initial Penalty 375.0
Contest Date 2002-03-28
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 3
Gravity 03
303985170 0419700 2001-06-29 8601 BEACH BLVD, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-02
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-02
303985238 0419700 2001-06-29 8601 BEACH BLVD, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-02
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State