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. |
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 |
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 |
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 | - | - |
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