Entity Name: | FAIR & SQUARE HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAIR & SQUARE HOMES 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: | 04 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000044158 |
FEI/EIN Number |
010834645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 alachua st, St Augustine, FL, 32084, US |
Mail Address: | 1325 alachua st, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES CARL T | Agent | 1325 alachua st, St Augustine, FL, 32084 |
JAMES CARL T | Managing Member | 1325 alachua st, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 1325 alachua st, St Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1325 alachua st, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1325 alachua st, St Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | JAMES, CARL T | - |
REINSTATEMENT | 2016-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-12-27 | FAIR & SQUARE HOMES LLC | - |
AMENDMENT | 2005-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State