Search icon

FAIRMONT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FAIRMONT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRMONT PARTNERS, 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: 25 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L19000191303
FEI/EIN Number 84-2774070

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

Address: 103 Century 21 Drive 214, Jacksonville, FL, 32216, US
Mail Address: 103 Century 21 Drive 214, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTKOFF LAW, PLLC Agent -
YAKOBOVICH SHAY Manager 560 Lincoln Road, Suite 204, Miami Beach, FL, 33139
IBRAHIM FARIA R Manager 407 S 2ND AVE, GALLOWAY, NJ, 08205
MOORE RAFIK Manager 7401 BUSH LAKE ROAD, STE. 7, EDINA, MN, 55439

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 103 Century 21 Drive 214, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5325 W 74th St Suite 9, Edina, FL 55439 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 103 Century 21 Drive 214, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-03-15 103 Century 21 Drive 214, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Lutkoff Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 560 Lincoln Road, Suite 204, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2020-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-22
CORLCRACHG 2020-06-22
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State