Search icon

FAIRCOUNT L.L.C.

Company Details

Entity Name: FAIRCOUNT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L99000000615
FEI/EIN Number 593566721
Address: 810 S. West Shore Blvd, Tampa, FL, 33609, US
Mail Address: 810 S. West Shore Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOBSON ROBIN MR. Agent 810 S. West Shore Blvd, Tampa, FL, 33609

Chief Executive Officer

Name Role Address
JOBSON ROBIN Chief Executive Officer 810 S. West Shore Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 810 S. West Shore Blvd, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2023-03-02 810 S. West Shore Blvd, Tampa, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 810 S. West Shore Blvd, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 JOBSON, ROBIN, MR. No data
REINSTATEMENT 2019-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000360315 TERMINATED 1000000747589 HILLSBOROU 2017-06-19 2037-06-21 $ 1,195.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000703180 TERMINATED 1000000631020 HILLSBOROU 2014-05-23 2034-05-29 $ 1,179.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSCG2308CHPH010 2008-08-21 2009-08-15 2009-08-15
Unique Award Key CONT_AWD_HSCG2308CHPH010_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PUBLICATION OF SHIELD OF FREEDOM
NAICS Code 511120: PERIODICAL PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient FAIRCOUNT L.L.C.
UEI EUKLADAQL1D7
Legacy DUNS 931469753
Recipient Address 701 N WESTSHORE BLVD, TAMPA, 336091122, UNITED STATES
PO AWARD HSBP1008P20440 2008-02-28 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_HSBP1008P20440_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title FULL PAGE COLOR ADVERTISING
NAICS Code 511120: PERIODICAL PUBLISHERS
Product and Service Codes T099: OTHER PHOTO MAPPING PRINTING SVC

Recipient Details

Recipient FAIRCOUNT L.L.C.
UEI EUKLADAQL1D7
Legacy DUNS 931469753
Recipient Address 701 N WESTSHORE BLVD, TAMPA, 336091122, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532178400 2021-02-17 0455 PPS 450 Carillon Pkwy Ste 105, St Petersburg, FL, 33716-1282
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162797
Loan Approval Amount (current) 162797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33716-1282
Project Congressional District FL-13
Number of Employees 10
NAICS code 511140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166008.34
Forgiveness Paid Date 2023-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State