FAIRWAY MEMORIAL CAPITAL, LLC - Florida Company Profile

Entity Name: | FAIRWAY MEMORIAL CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L11000043110 |
FEI/EIN Number |
451587556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4079 Overture Circle, Bradenton, FL, 34209, US |
Mail Address: | 4079 Overture Circle, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLESTONE MEMORIAL PROPERTIES, LLC | Manager | - |
Little Ralph MR | Agent | 4079 Overture Circle, Bradenton, FL, 34209 |
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 |
---|---|---|---|
REINSTATEMENT | 2025-03-16 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State