Search icon

THE FAIRWAY INSURANCE GROUP, LLC

Company Details

Entity Name: THE FAIRWAY INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: L04000024625
FEI/EIN Number 201108178
Address: 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US
Mail Address: 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FAIRWAY INSURANCE GROUP LLC EMPLOYEE SAVINGS TRUST 2011 201108178 2012-06-20 FAIRWAY INSURANCE GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9547729819
Plan sponsor’s address 5461 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 201108178
Plan administrator’s name FAIRWAY INSURANCE GROUP LLC
Plan administrator’s address 5461 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
Administrator’s telephone number 9547729819

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing EDWARD BROWN
Valid signature Filed with authorized/valid electronic signature
THE FAIRWAY INSURANCE GROUP LLC EMPLOYEE SAVINGS TRUST 2010 201108178 2011-09-20 FAIRWAY INSURANCE GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9547729819
Plan sponsor’s address 4313 NE 22ND AVE, FT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 201108178
Plan administrator’s name FAIRWAY INSURANCE GROUP LLC
Plan administrator’s address 4313 NE 22ND AVE, FT LAUDERDALE, FL, 33308
Administrator’s telephone number 9547729819

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing EDWARD BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER TRAVIS L Agent 301 SOUTH BRONOUGH STREET, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
BROWN EDWARD L Managing Member 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308

Authorized Member

Name Role Address
BROWN CLAIRE Authorized Member 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-21 No data No data
CHANGE OF MAILING ADDRESS 2011-01-11 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-22 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
JENNIFER SUMMERLOTT VS THE FAIRWAY INSURANCE GROUP, LLC, et al. 4D2016-0718 2016-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15022287 (14)

Parties

Name JENNIFER SUMMERLOTT
Role Appellant
Status Active
Representations Michael J. McMullen, Bradford M. Cohen
Name THE FAIRWAY INSURANCE GROUP, LLC
Role Appellee
Status Active
Representations Michael C. Foster, ANNETTE URENA TUCKER
Name CRAIG SUMMERLOTT
Role Appellee
Status Active
Name MARCY SNEIR
Role Appellee
Status Active
Name LARRY SNEIR
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER SUMMERLOTT
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2016-03-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
LC Amendment 2022-09-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8315997010 2020-04-08 0455 PPP 5461 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308-3206
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123801.87
Loan Approval Amount (current) 123801.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-3206
Project Congressional District FL-23
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124487.02
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State