Entity Name: | PRH FAIRWINDS SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PRH FAIRWINDS SPA, 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: |
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: | 26 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000156567 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, MATTHEW J | Manager | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
HOYOS, JEFFERY | Manager | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000112263 | THE SPA AT AUBERGE BEACH | EXPIRED | 2018-10-16 | 2023-12-31 | - | 315 SOUTH BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2018-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-09-13 |
Florida Limited Liability | 2018-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5319237009 | 2020-04-05 | 0455 | PPP | 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305-1918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Florida Department of State