Search icon

10477 FAIRVIEW AVENUE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 10477 FAIRVIEW AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10477 FAIRVIEW AVENUE 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: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L12000131477
FEI/EIN Number 46-1401063

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

Address: 1921 S. Dixie Hwy, West Palm Beach, FL, 33401, US
Mail Address: 1921 S. Dixie Hwy, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 10477 FAIRVIEW AVENUE LLC, IDAHO 425988 IDAHO

Key Officers & Management

Name Role Address
ROSINSKY MATHIEU President 1921 S Dixie Hwy, West Palm Beach, FL, 33401
ROSINSKY MANAGEMENT INC. Auth -
Slusher Jeremy E Agent 444 West Railroad Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 444 West Railroad Avenue, Suite 470, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-12-07 Slusher, Jeremy E -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-23 1921 S. Dixie Hwy, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1921 S. Dixie Hwy, West Palm Beach, FL 33401 -
LC STMNT OF AUTHORITY 2019-01-25 - -
LC CAN STMNT OF AUTHORITY 2018-04-04 - -
LC AMND STMNT OF AUTHORITY 2018-01-16 - -
LC STMNT OF RA/RO CHG 2016-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
CORLCAUTH 2019-01-25
AMENDED ANNUAL REPORT 2018-04-19
CORLCCAUTH 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State