Search icon

FINEST IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: FINEST IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINEST IMPORTS 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: L16000014048
FEI/EIN Number 81-1216811

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

Address: 7030 Half Moon Circle, #219, Hypoluxo, FL, 33462, US
Mail Address: 7030 Half Moon Circle, #219, Hypoluxo, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERHAY ESTHER Manager 7030 HALF MOON CIRCLE, HYPOLUXO, FL, 33462
UNDERHAY ANNALISA Manager 7030 HALF MOON CIRCLE, HYPOLUXO, FL, 33462
THOMAS ROGER J Manager 27410 CAPERIDGE DR, HUFFMAN, TX, 77336
Underhay Esther Agent 7030 Half Moon Circle Apt 219, Hypoluxo, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 7030 Half Moon Circle, #219, Hypoluxo, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-04-17 7030 Half Moon Circle, #219, Hypoluxo, FL 33462 -
LC AMENDMENT 2018-10-24 - -
LC AMENDMENT 2018-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7030 Half Moon Circle Apt 219, Hypoluxo, FL 33462 -
REINSTATEMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 Underhay, Esther -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-17
LC Amendment 2018-10-24
LC Amendment 2018-01-29
REINSTATEMENT 2018-01-11
Florida Limited Liability 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State