Search icon

THELAW.TV, LLC - Florida Company Profile

Company Details

Entity Name: THELAW.TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THELAW.TV, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000110455
FEI/EIN Number 270884019

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

Address: 8130 Lakewood Main Street, Suite 103, #392, Lakewood Ranch, FL, 34202, US
Mail Address: 8130 Lakewood Main Street, Suite 103, #392, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT BRIAN Managing Member 700 S. Rosemary Avenue, West Palm Beach, FL, 33401
ALBERT BRIAN Agent 700 S. Rosemary Avenue, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115642 VIDEOBOLT.COM EXPIRED 2019-10-25 2024-12-31 - 4362 NORTHLAKE BLVD., SUITE 100, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 8130 Lakewood Main Street, Suite 103, #392, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-10-13 8130 Lakewood Main Street, Suite 103, #392, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State