Search icon

ANILLO-BADIA LAW FIRM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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