Search icon

FAULK'S LLC - Florida Company Profile

Company Details

Entity Name: FAULK'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAULK'S 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: 23 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L16000231218
FEI/EIN Number 81-4798082

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

Address: 4024 Deerpoint Lake Dr, PANAMA CITY,, FL, 32409, US
Mail Address: 4024 Deerpoint Lake Dr, PANAMA CITY, FLORIDA, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULK GODFREY J Manager 4024 Deerpoint Lake Dr, PANAMA CITY, FL, 32409
FAULK GODFREY J Agent 4024 Deerpoint Lake Dr, PANAMA CITY, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023486 LAWN TRUST LLC ACTIVE 2024-02-12 2029-12-31 - 4024 DEERPOINT LAKE DRIVE, PANAMA CITY, FL, 32409
G18000060884 LAWN TRUST LLC EXPIRED 2018-05-21 2023-12-31 - 4024 DEERPOINT LAKE DR, PANAMA CIITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 4024 Deerpoint Lake Dr, PANAMA CITY,, FL 32409 -
CHANGE OF MAILING ADDRESS 2018-02-26 4024 Deerpoint Lake Dr, PANAMA CITY,, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 4024 Deerpoint Lake Dr, PANAMA CITY, FL 32409 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 FAULK, GODFREY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State