Search icon

FOUNTAIN ENTERPRISES LLC

Company Details

Entity Name: FOUNTAIN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 09 Oct 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2008 (16 years ago)
Document Number: L04000088569
FEI/EIN Number 593659359
Address: 8230 APRIL STREET, JACKSONVILLE, FL, 32244-1104, US
Mail Address: 8230 APRIL STREET, JACKSONVILLE, FL, 32244-1104, US
Place of Formation: FLORIDA

Agent

Name Role Address
FOUNTAIN TERRY L Agent 8230 APRIL STREET, JACKSONVILLE, FL, 322441104

Managing Member

Name Role Address
FOUNTAIN TERRY L Managing Member 8230 APRIL STREET, JACKSONVILLE, FL, 322441104
FOUNTAIN HARLEY D Managing Member 8230 APRIL STREET, JACKSONVILLE, FL, 322441104

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-10-09 No data No data
CHANGE OF MAILING ADDRESS 2008-04-17 8230 APRIL STREET, JACKSONVILLE, FL 32244-1104 No data

Court Cases

Title Case Number Docket Date Status
Fountain Enterprises, LLC and Bruce Fountain, Appellant(s), v. Rebecca L. Schulz, Appellee(s). 5D2023-2749 2023-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-027769

Parties

Name Bruce Fountain
Role Appellant
Status Active
Name FOUNTAIN ENTERPRISES LLC
Role Appellant
Status Active
Representations Michael R. Riemenschneider
Name Rebecca L. Schulz
Role Appellee
Status Active
Representations Morgan Streetman, Douglas R. Beam
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-11-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED; AA MOT ATTY FEES DENIED; AA MOT FOR LEAVE DENIED AS MOOT
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CORRECTED 9/18/24
View View File
Docket Date 2024-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument; OA SCHEDULED 9/24/24 CANCELED
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rebecca L. Schulz
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fountain enterprises, LLC
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF IS ACCEPTED
View View File
Docket Date 2024-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Rebecca L. Schulz
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca L. Schulz
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of Rebecca L. Schulz
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description DENIED. W/IN 5 DAYS, AE TO FILE AMENDED MOTION FOR EXTENSION OF TIME
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Rebecca L. Schulz
Docket Date 2024-03-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 89 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO APPELLEE'SRESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORATTORNEY'S FEES; FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 9/18 ORDER
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-03-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Rebecca L. Schulz
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of Rebecca L. Schulz
Docket Date 2024-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/2/24
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Rebecca L. Schulz
Docket Date 2024-03-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-02-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2024-02-29
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Rebecca L. Schulz
Docket Date 2024-02-24
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Rebecca L. Schulz
Docket Date 2024-02-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 7359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REVIEW
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-02-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ LT MOT GRANTED; INDEX PREPARED/SUBMITTED BY 2/26/24
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PREPARE INDEX; FILED ON BEHALF OF LT CLERK
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LIMITED NOTICE OF APPEARANCE FOR LT CLERK - BREVARD COUNTY
Docket Date 2023-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/19/2023 ORDER
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-12-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AMENDED NOA W/I 10 DAYS
Docket Date 2023-12-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/17 ORDER
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; JURISDICATION REMAINS RELINQUISHED; AA W/IN 30 DYS FILE STATUS REPORT
Docket Date 2023-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/19 ORDER W/ AMENDED FINAL JUDGMENT ATTACHED
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-10-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Morgan Streetman 732966
On Behalf Of Rebecca L. Schulz
Docket Date 2023-09-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. Riemenschneider 613762
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fountain enterprises, LLC
Docket Date 2023-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/23
On Behalf Of Fountain enterprises, LLC
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/20 ORDER
On Behalf Of Rebecca L. Schulz
Docket Date 2024-02-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AE TO FILE RESPONSE TO MOTION FOR REVIEW
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOT GRANTED; JURIS RELINQUISHED TO LT TILL 11/16; AA'S FILE STATUS REPORT IF NO LT ORDER RENDERED W/IN TIME FRAME...
FOUNTAIN ENTERPRISES, LLC D/B/A FOUNTAIN GENERAL CONTRACTING VS LINDA MIGLIORE 5D2020-1441 2020-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-023961

Parties

Name FOUNTAIN ENTERPRISES LLC
Role Appellant
Status Active
Representations Michael R. Riemenschneider
Name Linda Migliore
Role Appellee
Status Active
Representations Aaron B. Thalwitzer
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 9/24 ORDER
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-09-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-09-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JAMES M. NICHOLAS 297658
Docket Date 2020-07-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-07-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-07-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-07-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Aaron B. Thalwitzer 0042591
On Behalf Of Linda Migliore
Docket Date 2020-07-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. Riemenschneider 613762
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/01/2020 ORDER
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filed Below 06/29/20
On Behalf Of Fountain enterprises, LLC
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Voluntary Dissolution 2008-10-09
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-20
Florida Limited Liability 2004-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State