Entity Name: | FAWCETT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAWCETT PROPERTIES, 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: | 23 Jun 2011 (14 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | L11000073229 |
FEI/EIN Number |
452603456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 SHORE BLVD. SOUTH, GULFPORT, FL, 33707, US |
Mail Address: | 5900 SHORE BLVD. SOUTH, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAWCETT JOSEPH H | Manager | 5900 SHORE BLVD. SOUTH, GULFPORT, FL, 33707 |
FAWCETT FRANCES-KAYE | Manager | 5900 Shore Blvd S, GULFPORT, FL, 33707 |
Joseph Fawcett | Agent | 5900 Shore Blvd S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 5900 SHORE BLVD. SOUTH, 701, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 5900 SHORE BLVD. SOUTH, 701, GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 5900 Shore Blvd S, 701, Gulfport, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Joseph Fawcett | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State