Search icon

FARRINGTON HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: FARRINGTON HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARRINGTON HOUSE, 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: 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000023747
FEI/EIN Number 262108846

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

Address: 1970 FARRINGTON DRIVE, MERRITT ISLAND, FL, 32952, US
Mail Address: 1970 FARRINGTON DRIVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841557931 2012-04-13 2012-04-13 1970 FARRINGTON DR, MERRITT ISLAND, FL, 329525532, US 1970 FARRINGTON DR, MERRITT ISLAND, FL, 329525532, US

Contacts

Phone +1 321-208-7955
Fax 3212087956

Authorized person

Name MRS. CHERYL DENISE KNABLE
Role ADMINISTRATOR
Phone 3212087955

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11613
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KNABLE CHERYL D Manager 1970 FARRINGTON DRIVE, MERRITT ISLAND, FL, 32952
KNABLE III CHARLES Managing Member 1970 FARRINGTON DRIVE, MERRITT ISLAND, FL, 32952
KNABLE CHERYL D Agent 1970 FARRINGTON DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-08-15
Florida Limited Liability 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State