Search icon

FAIRMANS LLC - Florida Company Profile

Company Details

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

FAIRMANS 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000007165
FEI/EIN Number 550863207

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

Address: 100 Parnell Street, Merritt Island, FL, 32953, US
Mail Address: P.O. Box 320551, Cocoa Beach, FL, 32932, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLIS CONSTANTINE A Managing Member 100 Parnell Street, Merritt Island, FL, 32953
MALLIS CONSTANTINE A Agent 100 Parnell Street, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059870 SPACE COAST GUITARS EXPIRED 2017-05-31 2022-12-31 - 1550 BREAM STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 100 Parnell Street, Suite B, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 100 Parnell Street, Suite B, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-04-30 100 Parnell Street, Suite B, Merritt Island, FL 32953 -
LC AMENDMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 MALLIS, CONSTANTINE A -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-02-17
ANNUAL REPORT 2010-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State