Search icon

FINNEY ART L.L.C. - Florida Company Profile

Company Details

Entity Name: FINNEY ART L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINNEY ART L.L.C. 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: 01 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000138654
FEI/EIN Number NOT APPLICABLE

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

Address: 123 11TH ST E, TIERRA VERDE, FL, 33715, US
Mail Address: 123 11TH ST E, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
HAYES LESLIE Managing Member 123 11TH ST E, TIERRA VERDE, FL, 33715
FINNEY R.G. Managing Member 123 11TH ST E, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 123 11TH ST E, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2025-11-01 123 11TH ST E, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 123 11TH ST E, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-11-01 123 11TH ST E, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2015-12-17 - -

Documents

Name Date
ANNUAL REPORT 2016-04-05
CORLCRACHG 2015-12-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State