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. |
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 |
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 |
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 | - |
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