Search icon

PONDTASTIC WATER GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: PONDTASTIC WATER GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONDTASTIC WATER GARDENS, 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000073862
FEI/EIN Number 270688095

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

Address: 1690 Dolore Dr, Kissimmee, FL, 34746, US
Mail Address: 1690 Dolores Dr, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JAMES R Manager 11937 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
PRICE JAMES R Agent 1313 MILL CREEK PL, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 PRICE, JAMES RII -
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 1690 Dolore Dr, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2015-10-26 1690 Dolore Dr, Kissimmee, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235675 ACTIVE 1000000708001 OSCEOLA 2016-03-11 2026-04-06 $ 1,967.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-09-30
Florida Limited Liability 2009-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State