Entity Name: | FOUNTAINWOOD MANOR APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUNTAINWOOD MANOR APARTMENTS, 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: | 19 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000050146 |
FEI/EIN Number |
203062942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL, 33612, US |
Mail Address: | 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY | Manager | 2810 UNIVERSITY SQUARE DRIVE #1008, TAMPA, FL, 33612 |
MILLER GARY | Managing Member | 2810 UNIVERSITY SQUARE DRIVE #1008, TAMPA, FL, 33612 |
SCHECHT NEIL S | Agent | 3630 W. KENNEDY BLVD., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-07 | 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2006-07-07 | 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-03 | SCHECHT, NEIL SP.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-03 | 3630 W. KENNEDY BLVD., TAMPA, FL 33609 | - |
AMENDMENT | 2006-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State