Search icon

FAIRWAY MEMORIAL CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
LITTLESTONE MEMORIAL PROPERTIES, LLC Manager
C T CORPORATION SYSTEM Agent

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 19
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126375
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State