Search icon

SEASONS AT FOUNTAIN LAKES LLC - Florida Company Profile

Company Details

Entity Name: SEASONS AT FOUNTAIN LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASONS AT FOUNTAIN LAKES 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L03000023111
FEI/EIN Number 200059411

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

Address: 12809 TOPPING MEADOWS, ST. LOUIS, MO, 63131, US
Mail Address: 12809 TOPPING MEADOWS, ST. LOUIS, MO, 63131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ERIC J Manager 12809 TOPPING MEADOWS, SAINT LOUIS, MO, 63131
MERIDIAN LAND LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118538 GRAND OAKS APARTMENTS EXPIRED 2011-12-07 2016-12-31 - 12809 TOPPING MDWS, SAINT LOUIS, MO, 63131

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-31 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SEASONS AT FOUNTAIN LAKES, LLC - A. CONVERSION NUMBER 900000128269
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 12809 TOPPING MEADOWS, ST. LOUIS, MO 63131 -
CHANGE OF MAILING ADDRESS 2009-01-15 12809 TOPPING MEADOWS, ST. LOUIS, MO 63131 -
REGISTERED AGENT NAME CHANGED 2009-01-15 MERIDIAN LAND -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 10001 TAMIAMI TRAIL, NAPLES, FL 34103 -

Documents

Name Date
Conversion 2012-12-31
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State