Search icon

FONTANOT, L.L.C. - Florida Company Profile

Company Details

Entity Name: FONTANOT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONTANOT, 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: 11 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L08000077125
FEI/EIN Number 320265950

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

Address: 140 rosa bella view, debary, FL, 32713, US
Mail Address: 140 rosa bella view, debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANOT MANUEL AMGRM Managing Member 3863 NE 22ND WAY, lighthouse point, FL, 33064
Fontanot Pilar MGRM Managing Member 355 MONROE DR, SARASOTA, FL, 34236
Maxey Ana PMGRM Managing Member 355 MONROE DR, SARASOTA, FL, 34236
FONTANOT MANUEL A Agent 140 rosa bella view, debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067528 CONSTRUCTORA COMERCIALIZADORA E INMOBILIARIA LEONES EXPIRED 2017-06-19 2022-12-31 - 1690 ASSISI DR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 140 rosa bella view, debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2025-02-05 140 rosa bella view, debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 140 rosa bella view, debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9815 palma vista way, boca raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-08-24 9815 palma vista way, boca raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 9815 palma vista way, boca raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2022-01-28 FONTANOT, MANUEL A -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2010-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000759484 LAPSED 2016-CC-00385-NC SARASOTA CTY CT 2016-11-18 2021-12-05 $8,832.09 THYSSEN KRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FL 33166
J13001499186 TERMINATED 1000000538674 SARASOTA 2013-09-18 2033-10-03 $ 1,050.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001394841 TERMINATED 1000000527861 SARASOTA 2013-09-06 2033-09-12 $ 1,117.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000774409 TERMINATED 1000000387975 SARASOTA 2012-10-17 2032-10-25 $ 958.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State