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