Search icon

FAIRWAY VILLAGES LLC - Florida Company Profile

Company Details

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

FAIRWAY VILLAGES 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000008402
FEI/EIN Number 202256083

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

Address: 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
Mail Address: 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATTRONE ALFRED Managing Member 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
Quattrone Lisa Managing Member 4301 Veronica Shoemaker Blvd, Fort Myers, FL, 33916
QUATTRONE ALFRED J Agent 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 QUATTRONE, ALFRED J -
REINSTATEMENT 2015-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-08 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2009-03-24 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-08-10
ANNUAL REPORT 2010-10-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State