Search icon

THE DISABILITY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE DISABILITY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DISABILITY COMPANY, 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000065050
FEI/EIN Number 260576430

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

Address: 3100 NW 56TH STREET, BOCA RATON, FL, 33496, US
Mail Address: 3100 NW 56TH STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDKIN LISA A Manager 3100 NW 56TH STREET, BOCA RATON, FL, 33496
FRIEDKIN SHAWN A Manager 3100 NW 56TH STREET, BOCA RATON, FL, 33496
FRIEDKIN SHAWN A Agent 3100 NW 56TH STREET, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098382 VIRGINIA TRAIL CAPITAL LLC EXPIRED 2019-09-08 2024-12-31 - 3100 NW 56TH STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 FRIEDKIN, SHAWN A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3100 NW 56TH STREET, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2009-04-15 3100 NW 56TH STREET, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State