Search icon

FABY BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: FABY BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABY BROTHERS 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: 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: 22 Aug 2011 (14 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L11000095970
FEI/EIN Number 454839622

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

Address: 129 Catherine Towers Ln, St. Augustine, FL, 32092
Mail Address: 129 Catherine Towers Ln, St. Augustine, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABY DONALD V Managing Member 525 THE HERMITAGE DR., ALPHARETTA, GA, 30004
FABY STEVEN M Managing Member 129 Catherine Towers Lane, St. Augustine, FL, 32092
FABY STEVEN M Agent 129 Catherine Towers Ln, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 129 Catherine Towers Ln, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-09-25 129 Catherine Towers Ln, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2015-09-25 FABY, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 129 Catherine Towers Ln, St. Augustine, FL 32092 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State