Entity Name: | THE FOUNTAIN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FOUNTAIN GROUP 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: |
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: | 29 Jun 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jun 2003 (22 years ago) |
Document Number: | L01000010596 |
FEI/EIN Number |
330855472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3407 W Martin Luther King Jr, TAMPA, FL, 33607, US |
Mail Address: | 3407 W Martin Luther King Jr, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ERIC | Auth | 4505 WOODLAND CORPORATE BLVD. STE 200, TAMPA, FL, 33614 |
Cone Kelly | Manager | 4505 WOODLAND CORPORATE BLVD. STE 200, TAMPA, FL, 33614 |
Cone Kelly | Agent | 659 Riviera Drive, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098208 | THE FOUNTAIN GROUP LLC | EXPIRED | 2010-10-26 | 2015-12-31 | - | 7861 WOODLAND CENTER BLVD., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 3407 W Martin Luther King Jr, Ste 150, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-07-31 | 3407 W Martin Luther King Jr, Ste 150, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | Cone, Kelly | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-24 | 659 Riviera Drive, Tampa, FL 33606 | - |
AMENDED AND RESTATEDARTICLES | 2003-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-10-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State