Entity Name: | FAWCETT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAWCETT, 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: |
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: | 16 Sep 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | L14000144411 |
FEI/EIN Number |
81-4064511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469, US |
Mail Address: | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAWCETT JOHN S | Manager | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
FAWCETT JOHN S | Agent | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000154075 | ANNIE'S K-9 KITCHEN | ACTIVE | 2024-12-19 | 2029-12-31 | - | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
G24000096179 | FAWCETT FABRICATION | ACTIVE | 2024-08-13 | 2029-12-31 | - | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
G14000121891 | TRANSPORT SOLUTIONS | EXPIRED | 2014-12-05 | 2024-12-31 | - | 330 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-10-16 | FAWCETT, LLC | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | FAWCETT, JOHN S | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
LC Name Change | 2023-10-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State