Search icon

FOUNTAIN TOWERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN TOWERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNTAIN TOWERS, L.L.C. 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: 03 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: L00000003784
FEI/EIN Number 651001424

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

Address: 8701 US HWY !, SEBASTIAN, FL, 32958, US
Mail Address: 8701 U.S. HWY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADHWANI HARISH Manager 1840 BAYVIEW CT., VERO BEACH, FL, 32963
SADHWANI DEEPTI Manager 1840 BAYVIEW CT., VERO BEACH, FL, 32963
SADHWANI HARISH Agent 1840 BAYVIEW CT., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 8701 US HWY !, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 8701 US HWY !, SEBASTIAN, FL 32958 -
CANCEL ADM DISS/REV 2006-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 1840 BAYVIEW CT., VERO BEACH, FL 32963 -
REINSTATEMENT 2001-12-24 - -
REGISTERED AGENT NAME CHANGED 2001-12-24 SADHWANI, HARISH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
NAME CHANGE AMENDMENT 2000-04-06 FOUNTAIN TOWERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State