Entity Name: | FAIRFIELD FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAIRFIELD FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | L05000077122 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BELLAMARE AT WILLIAMS ISLAND, 6000 ISLAND BOULEVARD, UNIT 1808, AVENTURA, FL, 33160, US |
Mail Address: | BELLAMARE AT WILLIAMS ISLAND, 6000 ISLAND BOULEVARD, UNIT 1808, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRFIELD UNIVERSAL, INC. | Managing Member | P.O. BOX 0832-00232, PANAMA, PA, 00232 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-10-15 | FAIRFIELD FLORIDA, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-11 |
REINSTATEMENT | 2019-10-23 |
LC Amendment and Name Change | 2018-10-15 |
Reinstatement | 2018-10-15 |
REINSTATEMENT | 2009-10-08 |
ANNUAL REPORT | 2008-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State