Search icon

FAIRWAYS OF LAKE WORTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: FAIRWAYS OF LAKE WORTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRWAYS OF LAKE WORTH, 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: 26 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: L02000016137
FEI/EIN Number 364501234

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

Address: 1000 N US Hwy One, Unit 733, JUPITER, FL, 33477, US
Mail Address: 1000 N US Hwy One, Unit 733, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SUSAN Managing Member 1000 N US Hwy One, JUPITER, FL, 33477
SMITH SUSAN Agent 1000 N US Hwy One, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086690 FOREST OAKS GOLF CLUB EXPIRED 2011-09-01 2016-12-31 - 1800 CENTRAL BLVD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1000 N US Hwy One, Unit 733, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-03-27 SMITH, SUSAN -
CHANGE OF MAILING ADDRESS 2020-05-29 1000 N US Hwy One, Unit 733, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 1000 N US Hwy One, Unit 733, JUPITER, FL 33477 -
LC AMENDMENT 2013-06-10 - -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State