Search icon

FAIRWAY GOLF AND E CARS, LLC - Florida Company Profile

Company Details

Entity Name: FAIRWAY GOLF AND E CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRWAY GOLF AND E CARS, 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000030849
FEI/EIN Number 273473315

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

Address: 13910 LYNMAR BLVD, TAMPA, FL, 33626
Mail Address: 13910 LYNMAR BLVD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEAD THOMAS E Managing Member 13910 LYNMAR BLVD, TAMPA, FL, 33626
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029639 FAIRWAY GOLF CARTS EXPIRED 2011-03-23 2016-12-31 - 993 FLORIDA AVE., PALM HARBOR, FL, 34683
G11000007158 FAIRWAY 5 POWERSPORTS EXPIRED 2011-01-17 2016-12-31 - 993 FLORIDA AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 13910 LYNMAR BLVD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-01-10 13910 LYNMAR BLVD, TAMPA, FL 33626 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-24
LC Amendment 2012-02-03
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-10-12
Florida Limited Liability 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State