Entity Name: | FAIRFIELD HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000110005 |
FEI/EIN Number | 27-1370184 |
Address: | 82 Plantation pt, 130, Fairhope, AL 36532 |
Mail Address: | 82 Plantation Pt, 130, fairhope, AL 36532 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULRICH STICH | Agent | 161 N Main St., williston, FL 32696 |
Name | Role | Address |
---|---|---|
STICH, ULRICH | Manager | 285 griffin rd, naples, FL 34113 |
Name | Role | Address |
---|---|---|
Clarke, Rachel | Secretary | 285 griffin rd, naples, FL 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 161 N Main St., williston, FL 32696 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 82 Plantation pt, 130, Fairhope, AL 36532 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 82 Plantation pt, 130, Fairhope, AL 36532 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | ULRICH STICH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State