Entity Name: | FAIRVIEW HOLDINGS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000022152 |
FEI/EIN Number | 46-4792404 |
Address: | 2670 Horseshoe Dr North, Suite 201, NAPLES, FL, 34104, US |
Mail Address: | 2670 Horseshoe Dr North, Suite 201, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metcalf Michael H | Agent | 2670 Horseshoe Dr North, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
METCALF MICHAEL H | Manager | 2670 Horseshoe Dr North, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Metcalf, Michael H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 2670 Horseshoe Dr North, Suite 201, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2670 Horseshoe Dr North, Suite 201, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2670 Horseshoe Dr North, Suite 201, NAPLES, FL 34104 | No data |
LC AMENDMENT AND NAME CHANGE | 2014-02-11 | FAIRVIEW HOLDINGS I, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
LC Amendment and Name Change | 2014-02-11 |
Florida Limited Liability | 2014-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State