Entity Name: | FOUNTAINS PROFESSIONAL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUNTAINS PROFESSIONAL CENTER 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: |
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: | 14 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000036663 |
FEI/EIN Number |
010840488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWE JASON W | Agent | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33301 |
HOWE REAL ESTATE, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-04 | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2006-01-04 | 521 NE 11TH AVENUE, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | HOWE, JASON W | - |
AMENDMENT | 2005-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000419791 | LAPSED | COWE-09-17641/82 | BROWARD COUNTY COURT | 2011-05-24 | 2016-07-07 | $6,150.41 | NOVA ENGLAND ENVIRON LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J09002230711 | LAPSED | 08-53086 CACE 11 | BROWARD CNTY CRT 17TH JUD | 2009-11-23 | 2014-12-04 | $59,797.88 | DAUNCEY CONSTRUCTION, INC., P.O. BOX 2576, EVERGREEN, CO 80439 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-07-09 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-04 |
Amendment | 2005-08-19 |
Florida Limited Liabilites | 2005-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State