Search icon

THE FAIRING XCHANGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FAIRING XCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FAIRING XCHANGE 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: 18 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L14000146031
FEI/EIN Number 47-1865032

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

Address: 144 Industrial Loop South, ORANGE PARK, FL, 32073, US
Mail Address: 1942 CEDAR RIVER COURT, ORANGE PARK, FL, 32003, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Stephanie Manager 1942 CEDAR RIVER COURT, ORANGE PARK, FL, 32003
Barber Paul President 144 Industrial Loop South, ORANGE PARK, FL, 32073
BARBER PAUL Agent 1942 CEDAR RIVER COURT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-02-06 THE FAIRING XCHANGE LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 144 Industrial Loop South, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000541359 TERMINATED 1000000969702 CLAY 2023-11-03 2043-11-08 $ 7,415.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000057166 TERMINATED 1000000942852 CLAY 2023-02-01 2043-02-08 $ 16,206.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000784163 TERMINATED 1000000850157 CLAY 2019-11-25 2029-11-27 $ 811.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000564979 TERMINATED 1000000838052 CLAY 2019-08-19 2039-08-21 $ 5,220.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000564961 TERMINATED 1000000838051 CLAY 2019-08-19 2029-08-21 $ 367.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000170132 TERMINATED 1000000813819 CLAY 2019-01-31 2029-03-06 $ 282.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000120669 TERMINATED 1000000735438 CLAY 2017-02-16 2037-03-03 $ 1,699.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000739833 TERMINATED 1000000726958 CLAY 2016-11-14 2036-11-16 $ 1,868.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-02-10
LC Name Change 2017-02-06

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4577.65
Total Face Value Of Loan:
28802.20
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28802.07
Total Face Value Of Loan:
28802.07

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,379.85
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,802.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,003.42
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $28,800.2
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$28,802.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,802.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,210.82
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $28,802.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State