Search icon

FINLEY STETSON LAW, PLLC

Company Details

Entity Name: FINLEY STETSON LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L12000098493
FEI/EIN Number 46-0756237
Address: 160 S.E. 6th Avenue, Suite B-2, DELRAY BEACH, FL, 33483, US
Mail Address: 160 S.E. 6th Avenue, Suite B-2, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FINLEY CHRISTOPHER E Agent 160 S.E. 6th Avenue, DELRAY BEACH, FL, 33483

Managing Member

Name Role Address
FINLEY CHRISTOPHER Managing Member 160 S.E. 6th Avenue, DELRAY BEACH, FL, 33483

Manager

Name Role Address
STETSON WILLIAM ESQ Manager 160 S.E. 6th Avenue, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098805 FINLEY STETSON EXPIRED 2019-09-09 2024-12-31 No data 160 S.E. 6TH AVENUE, SUITE B-2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-16 FINLEY STETSON LAW, PLLC No data
LC AMENDMENT AND NAME CHANGE 2023-01-19 FINLEY STETSON LAW, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 160 S.E. 6th Avenue, Suite B-2, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2017-03-10 160 S.E. 6th Avenue, Suite B-2, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 160 S.E. 6th Avenue, Suite B-2, DELRAY BEACH, FL 33483 No data

Documents

Name Date
LC Name Change 2024-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
LC Amendment and Name Change 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State