Search icon

THE FOUNTAINS I, LLC - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOUNTAINS I, 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000081149
FEI/EIN Number 260758032

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

Address: 13501 Icot Blvd., CLEARWATER, FL, 33760, US
Mail Address: 13501 Icot Blvd., CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEDAN ELLA Managing Member P.O. BOX 263, LARGO, FL, 33779
KEDAN MOSHE Managing Member P.O. BOX 263, LARGO, FL, 33779
KEDAN ARON Manager 223 Cypress Trace, Tarpon Springs, FL, 34688
KEDAN ARON Agent 223 Cypress Trace, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 13501 Icot Blvd., Suite 102, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-02-21 13501 Icot Blvd., Suite 102, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 223 Cypress Trace, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2008-03-26 KEDAN, ARON -
LC NAME CHANGE 2007-08-13 THE FOUNTAINS I, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State