Search icon

LEGACY FOUNTAINS OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY FOUNTAINS OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY FOUNTAINS OF GAINESVILLE, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L06000037071
FEI/EIN Number 800608542

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

Address: 1223 NW 114TH DRIVE, GAINESVILLE, FL, 32606
Mail Address: 4510 NW 6th Place, GAINESVILLE, FL, 32607, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER GEORGE E Managing Member 1223 NW 114TH DRIVE, GAINESVILLE, FL, 32606
FLETCHER BLAKE Agent 4510 NW 6TH PLACE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
CHANGE OF MAILING ADDRESS 2015-04-29 1223 NW 114TH DRIVE, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2012-03-20 FLETCHER, BLAKE -
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 1223 NW 114TH DRIVE, GAINESVILLE, FL 32606 -
REINSTATEMENT 2009-07-24 - -
LC NAME CHANGE 2009-07-24 LEGACY FOUNTAINS OF GAINESVILLE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State