Search icon

FOUNTAIN PROPERTY GROUP LLC - Florida Company Profile

Company Details

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

FOUNTAIN PROPERTY GROUP 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: 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: 21 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L10000110597
FEI/EIN Number 32-0372574

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

Address: 106 Carlson Cove, Edgewater, FL, 32132, US
Mail Address: 106 Carlson Cove, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY Daniel R Managing Member 106 Carlson Cove, edgewater, FL, 32132
MAY JENELLE Managing Member 106 Carlson Cove, Edgewater, FL, 32132
may mark Manager 106 Carlson Cove, Edgewater, FL, 32132
MAY Daniel Agent 106 Carlson Cove, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 106 Carlson Cove, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2021-04-13 106 Carlson Cove, Edgewater, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 106 Carlson Cove, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2020-01-08 MAY, Daniel -
LC AMENDMENT AND NAME CHANGE 2012-01-23 FOUNTAIN PROPERTY GROUP LLC -
LC AMENDMENT AND NAME CHANGE 2011-05-31 PERFECT PROTECTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State