Entity Name: | FAIRWAY MEMORIAL CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FAIRWAY MEMORIAL CAPITAL, 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. |
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: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L11000043110 |
FEI/EIN Number |
45-1587556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1391 NW 45th Street, Deerfield Beach, FL 33064 |
Mail Address: | PO Box 380, 1391 NW 45th Street, Deerfield Beach, FL 33443 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LITTLESTONE MEMORIAL PROPERTIES, LLC | Manager |
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000017149 | FAIRWAY MEMORIAL GARDENS | ACTIVE | 2020-02-07 | 2025-12-31 | - | 1391 NW 45TH STREET, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 1391 NW 45th Street, Deerfield Beach, FL 33064 | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-15 | FAIRWAY MEMORIAL CAPITAL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 1391 NW 45th Street, Deerfield Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
LC Amendment and Name Change | 2015-06-15 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8609777107 | 2020-04-15 | 0455 | PPP | 2450 West Sample Road Suite 1, Pompano Beach, FL, 33073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State