Search icon

FOUNTAINWOOD MANOR APARTMENTS, LLC

Company Details

Entity Name: FOUNTAINWOOD MANOR APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000050146
FEI/EIN Number 203062942
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

Agent

Name Role Address
SCHECHT NEIL S Agent 3630 W. KENNEDY BLVD., TAMPA, FL, 33609

Manager

Name Role Address
MILLER GARY Manager 2810 UNIVERSITY SQUARE DRIVE #1008, TAMPA, FL, 33612

Managing Member

Name Role Address
MILLER GARY Managing Member 2810 UNIVERSITY SQUARE DRIVE #1008, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2006-07-07 2810 UNIVERSITY SQUARE DRIVE, UNIT# 1008, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2006-03-03 SCHECHT, NEIL SP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 3630 W. KENNEDY BLVD., TAMPA, FL 33609 No data
AMENDMENT 2006-02-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State