Search icon

FAIRHOMES FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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