Search icon

LAW OFFICES OF THOMAS J. LAVIN, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF THOMAS J. LAVIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LAW OFFICES OF THOMAS J. LAVIN, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000006234
FEI/EIN Number 47-2841109

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

Address: 319 CLEMATIS STREET, SUITE 105, WEST PALM BEACH, FL 33401
Mail Address: 319 CLEMATIS STREET, Suite 105, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN, THOMAS J Agent 319 CLEMATIS STREET, SUITE 105, WEST PALM BEACH, FL 33401
LAVIN, Thomas Joseph, Esq. Manager 319 Clematis Street, Suite 105, PALM BEACH GARDENS, FL 33401
LAVIN, THOMAS J Manager 319 Clematis Street, Suite 105, PALM BEACH GARDENS, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-03 319 CLEMATIS STREET, SUITE 105, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2016-02-23 - -
LC AMENDMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 319 CLEMATIS STREET, SUITE 105, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 319 CLEMATIS STREET, SUITE 105, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2015-02-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
LC Amendment 2016-02-23
LC Amendment 2015-11-16
LC Amendment 2015-02-11
Florida Limited Liability 2015-01-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State