Entity Name: | FAIRHOMES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAIRHOMES FLORIDA, 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: | 11 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000064125 |
FEI/EIN Number |
38-3876157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 SQUIRE BAKER'S LN, MARKHAM, ON, L3P 3G9, CA |
Mail Address: | 52 SQUIRE BAKER'S LN, MARKHAM, ON, L3P 3G9, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTCHER GREGORY | Managing Member | 52 SQUIRE BAKER'S LN, MARKHAM ONTARIO, L3P 39 |
POLISH INVESTMENTS INC. | Managing Member | - |
ENGLISH KATHERINE RESQ. | Agent | PAVESE LAW FIRM, FORT MYERS, FL, 33901 |
Crawford Nei | Director | Leisure Island Business Centre, PO Box 685, Ocean Village, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-27 | 52 SQUIRE BAKER'S LN, MARKHAM, ONTARIO L3P 3G9 CA | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 52 SQUIRE BAKER'S LN, MARKHAM, ONTARIO L3P 3G9 CA | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | ENGLISH, KATHERINE R, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | PAVESE LAW FIRM, 1833 HENDRY STREET, FORT MYERS, FL 33901 | - |
LC ARTICLE OF CORRECTION | 2012-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State