Search icon

THE 100 LAW BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE 100 LAW BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 100 LAW BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2002 (23 years ago)
Document Number: L99000003749
FEI/EIN Number 650934332

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

Address: PAUL FINIZIO, 3263 NW 61ST STREET, BOCA RATON, FL, 33496, US
Mail Address: PAUL FINIZIO, 3263 NW 61ST STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINIZIO BARBARA B Manager 3263 NW 61ST ST, BOCA RATON, FL, 33496
FINIZIO MICHELLE A Auth 3263 NW 61ST STREET, BOCA RATON, FL, 33496
FINIZIO PAUL G Manager 3263 NW 61ST STREET, BOCA RATON, FL, 33496
Finizio Nicolette G Auth PAUL FINIZIO, BOCA RATON, FL, 33496
Finizio Christina M Auth PAUL FINIZIO, BOCA RATON, FL, 33496
FINIZIO BARBARA Agent 3263 NW 61ST ST., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 FINIZIO, BARBARA -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 PAUL FINIZIO, 3263 NW 61ST STREET, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2014-02-27 PAUL FINIZIO, 3263 NW 61ST STREET, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-16 3263 NW 61ST ST., BOCA RATON, FL 33496 -
REINSTATEMENT 2002-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2000-06-29 - -
AMENDMENT 1999-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State