Search icon

FOUNTAIN DEW LLC - Florida Company Profile

Company Details

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

FOUNTAIN DEW 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000042445
FEI/EIN Number 262718746

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

Address: 4630 S KIRKMAN RD, # 296, ORLANDO, FL, 32811
Mail Address: 4630 S KIRKMAN RD, # 296, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLEY JEFFREY Managing Member 1774 ABBOT'S HILL DRIVE, ORLANDO, FL, 32835
JOLLEY JEFF Agent 4630 S KIRKMAN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900307 3MONK3YS EXPIRED 2008-06-24 2013-12-31 - 6631 FAIRWAY COVE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-02-29 - -
CHANGE OF MAILING ADDRESS 2011-04-10 4630 S KIRKMAN RD, # 296, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-14 4630 S KIRKMAN RD, # 296, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2010-10-14 JOLLEY, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2010-10-14 4630 S KIRKMAN RD, STE 296, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-12
LC Amendment 2012-02-29
CORLCMMRES 2011-07-25
ANNUAL REPORT 2011-04-10
CORLCMMRES 2010-12-27
Reg. Agent Change 2010-10-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State