Search icon

FINN MCCOOL, LLC - Florida Company Profile

Company Details

Entity Name: FINN MCCOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINN MCCOOL, 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: 15 Oct 2009 (16 years ago)
Date of dissolution: 13 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L09000099677
FEI/EIN Number NOT APPLICABLE

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

Address: 640 north ave, 640 north ave, plainfield, NJ, 07060, US
Mail Address: PO BOX 1333, PLAINFIELD, NJ, 07060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
finley donald w Managing Member 817 sw 10th st, Ft lauderdale, FL, 33315
FINLEY DONALD Managing Member PO BOX 1333, PLAINFIELD, NJ, 07060
FINLEY DONALD Agent 817 sw 10th st, Ft lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 817 sw 10th st, Ft lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 640 north ave, 640 north ave, plainfield, NJ 07060 -
CHANGE OF MAILING ADDRESS 2010-03-31 640 north ave, 640 north ave, plainfield, NJ 07060 -
REGISTERED AGENT NAME CHANGED 2010-03-31 FINLEY, DONALD -

Documents

Name Date
LC Voluntary Dissolution 2020-04-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State