Entity Name: | FINIS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINIS INVESTMENTS, 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. |
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: | 08 Aug 2002 (23 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: | L02000020225 |
FEI/EIN Number |
571158070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 SEA BISCUIT ROAD, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 5435 SEA BISCUIT ROAD, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERMOTTO JOHN | Managing Member | 5435 SEA BISCUIT ROAD, PALM BEACH GARDENS, FL, 33418 |
TERMOTTO JOHN | Agent | 5435 SEA BICUIT RD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | TERMOTTO, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-23 | 5435 SEA BICUIT RD, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 5435 SEA BISCUIT ROAD, PALM BEACH GARDENS, FL 33418 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000220204 | LAPSED | 2013-CA-013028-XXXX-MB | CIRCUIT COURT PALM BEACH FL | 2017-01-31 | 2022-04-24 | $77,500.00 | VALLEY NATIONAL BANK NA, 1001 BRICKELL BAY DRIVE, SUITE 100, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-02-23 |
ANNUAL REPORT | 2012-04-17 |
REINSTATEMENT | 2011-04-06 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-05-23 |
REINSTATEMENT | 2006-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State