Search icon

STRATTON FAIRMONT LLC - Florida Company Profile

Company Details

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

STRATTON FAIRMONT 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: 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: 15 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000490503
FEI/EIN Number 30-1289175

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

Address: 143 WESTON RD., WESTON, FL, 33326, US
Mail Address: 143 WESTON RD., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPALIA MASSIMO Authorized Member 143 WESTON RD, WESTON, FL, 33326
Miceli Domenico Authorized Member 143 WESTON RD., WESTON, FL, 33326
Papalia Massimo Agent 143 WESTON RD., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027867 CAFFE GELATO GOURMET ACTIVE 2022-03-03 2027-12-31 - 143 WESTON RD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 Papalia, Massimo -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 143 WESTON RD., WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 143 WESTON RD., WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-01 143 WESTON RD., WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-01-31
Florida Limited Liability 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State