Search icon

FINLAY DEVELOPMENT LLC - Florida Company Profile

Headquarter

Company Details

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

FINLAY DEVELOPMENT 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: 31 Oct 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: L01000018800
FEI/EIN Number 010578374

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

Address: 100 Crescent Court, Suite 700, Dallas, TX, 75201, US
Mail Address: 100 Crescent Court, Suite 700, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINLAY DEVELOPMENT LLC, ILLINOIS LLC_01018612 ILLINOIS

Key Officers & Management

Name Role Address
CHRISTOPHER C. FINLAY Managing Member 100 Crescent Court, Suite 700, Dallas, TX, 75201
LLOYD JONES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 Crescent Court, Suite 700, Suite 206, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-04-25 100 Crescent Court, Suite 700, Suite 206, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 2020-05-29 Lloyd Jones LLC -
LC STMNT OF RA/RO CHG 2018-09-11 - -
MERGER 2001-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039021

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State