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. |
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 |
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 |
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 |
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 | - | - |
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