Search icon

FAIRFIELD DRIVE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FAIRFIELD DRIVE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRFIELD DRIVE PROPERTIES, L.L.C. 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: 24 Oct 2005 (20 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L05000104738
FEI/EIN Number 203688145

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

Address: 615 Bayshore Dr, Pensacola, FL, 32507, US
Mail Address: 615 Bayshore Dr, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALFORD NANCY Managing Member 615 Bayshore Dr, Pensacola, FL, 32507
MOORHEAD STEPHEN R Agent 127 Palafox Place, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 615 Bayshore Dr, #308, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2022-04-11 615 Bayshore Dr, #308, Pensacola, FL 32507 -
LC STMNT OF AUTHORITY 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 127 Palafox Place, Suite 500, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2014-04-25 MOORHEAD, STEPHEN R -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-11
CORLCAUTH 2021-12-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State