Search icon

FAIR CAPITAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FAIR CAPITAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIR CAPITAL INVESTMENTS, 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: 24 Jul 2014 (11 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: L14000116929
FEI/EIN Number 35-2512415

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

Address: 11762 MARCO BEACH DR, JACKSONVILLE, FL, 32224, US
Mail Address: 11762 MARCO BEACH DR, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS MARCELO M Authorized Member 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160
JTAX CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-18 11762 MARCO BEACH DR, STE 10, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 11762 MARCO BEACH DR, STE 10, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 23123 STATE RD 7, STE 315, BOCA RATON, FL 33428 -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 JTAX CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-05 - -
LC AMENDMENT 2018-06-25 - -
LC DISSOCIATION MEM 2018-06-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-01
LC Amendment 2018-11-05
LC Amendment 2018-06-25
CORLCDSMEM 2018-06-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14

Date of last update: 03 May 2025

Sources: Florida Department of State