Search icon

FOUNTAIN BRIDGE PRESERVE LLC - Florida Company Profile

Company Details

Entity Name: FOUNTAIN BRIDGE PRESERVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNTAIN BRIDGE PRESERVE 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000016554
FEI/EIN Number 204360410

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

Address: 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL, 33955
Mail Address: 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS DONALD Managing Member 17444 BOCA VISTA RD., PUNTA GORDA, FL, 33955
REYNOLDS DONALD Agent 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-18 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL 33955 -
CANCEL ADM DISS/REV 2008-06-18 - -
CHANGE OF MAILING ADDRESS 2008-06-18 17444 BOCA VISTA RD., UNIT NUMBER 1001, PUNTA GORDA, FL 33955 -
REGISTERED AGENT NAME CHANGED 2008-06-18 REYNOLDS, DONALD -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-10-17 - -

Documents

Name Date
REINSTATEMENT 2008-06-18
Reg. Agent Resignation 2007-07-23
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State