Search icon

FAIRVIEW PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: FAIRVIEW PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRVIEW PROPERTIES 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: 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: 06 Feb 2007 (18 years ago)
Document Number: L07000013658
FEI/EIN Number 81-3967776

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

Address: 1234 SW Ivanhoe Blvd, ORLANDO, FL, 32804, US
Mail Address: 1234 SW Ivanhoe Blvd, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLTE WILLIAMS KATJA V Managing Member 1234 SW Ivanhoe Blvd, ORLANDO, FL, 32804
WILLIAMS VINCENT K Managing Member 1234 SW Ivanhoe Blvd, ORLANDO, FL, 32804
NOLTE WILLIAMS KATJA V Agent 1234 SW Ivanhoe Blvd, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105929 OAKLAND TOWN CENTRE EXPIRED 2016-09-27 2021-12-31 - PO BOX 540383, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1234 SW Ivanhoe Blvd, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-01-22 1234 SW Ivanhoe Blvd, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1234 SW Ivanhoe Blvd, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-02-08 NOLTE WILLIAMS, KATJA V -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State