Search icon

1020 FAIRVIEW LANE, LLC - Florida Company Profile

Company Details

Entity Name: 1020 FAIRVIEW LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1020 FAIRVIEW LANE, 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: 26 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L15000054198
FEI/EIN Number 47-3596342

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

Mail Address: c/o Hanley Foundation, 101 Northport Pkwy, West Palm Beach, FL, 33407, US
Address: c/o Hanley Foundation, 933 45th St, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON HOUGH JOHN Agent 11300 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408
ORIGINS BEHAVIORAL HEALTHCARE OF FLORIDA, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 c/o Hanley Foundation, 933 45th St, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-01-08 c/o Hanley Foundation, 933 45th St, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 11300 US HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL 33408 -
LC STMNT OF RA/RO CHG 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 HARRISON HOUGH, JOHN -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2024-01-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-21
LC Amendment 2017-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State