Search icon

POST ROAD FAIRFIELD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: POST ROAD FAIRFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POST ROAD FAIRFIELD, 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: 07 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L08000001629
FEI/EIN Number 47-1594591

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

Address: 1049 El Monte Ave. Suite C, #87, Mountain View, CA, 94040, US
Mail Address: 1049 El Monte Ave. Suite C, #87, Mountain View, CA, 94040, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POST ROAD FAIRFIELD, LLC, CONNECTICUT 3000247 CONNECTICUT

Key Officers & Management

Name Role Address
Thorp Vivien Manager 1049 El Monte Ave. Suite C, #87, Mountain View, CA, 94040
C. M. LYBRAND & CO., LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1049 El Monte Ave. Suite C, #87, Mountain View, CA 94040 -
CHANGE OF MAILING ADDRESS 2024-05-02 1049 El Monte Ave. Suite C, #87, Mountain View, CA 94040 -
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 C M LYBRAND & CO LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 728 CANAL ST, NEW SMYRNA, FL 32168-6903 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State