Entity Name: | ANILLO-BADIA LAW FIRM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANILLO-BADIA LAW FIRM, 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: |
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: | 10 Nov 2008 (16 years ago) |
Document Number: | L08000104676 |
FEI/EIN Number |
263687937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 Woodfield Blvd, Boca Raton, FL, 33434, US |
Mail Address: | 4469 Woodfield Blvd, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANILLO ROLANDO A | Manager | 4469 Woodfield Blvd, Boca Raton, FL, 33434 |
ANILLO ROLANDO A | Agent | 4469 Woodfield Blvd, Boca Raton, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08319900171 | CIVIL MEDIATION SOLUTIONS | EXPIRED | 2008-11-14 | 2013-12-31 | - | 565 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141 |
G08315900410 | CIVIL MEDIATION SOLUTIONS | EXPIRED | 2008-11-10 | 2013-12-31 | - | 565 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 4469 Woodfield Blvd, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4469 Woodfield Blvd, Boca Raton, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 4469 Woodfield Blvd, Boca Raton, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State