Search icon

FOUNTAINS AT FALKENBURG II MANAGERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS AT FALKENBURG II MANAGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNTAINS AT FALKENBURG II MANAGERS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L07000023199
FEI/EIN Number 20-8670499

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

Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Mail Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSIGMAN PAUL M Manager 200 E. CANTON AVENUE, WINTER PARK, FL, 32789
DOODY TRICIA Manager 200 E. Canton Avenue, Winter Park, FL, 32789
CLARK & ALBAUGH, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Clark & Albaugh PLLC -
REINSTATEMENT 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1800 Town Plaza Court, Winter Springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-25
Reinstatement 2016-05-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State