Search icon

FOUNTAIN AUTOMOTIVE LLC - Florida Company Profile

Company Details

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

FOUNTAIN AUTOMOTIVE 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: 04 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L11000090103
FEI/EIN Number 453191490

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

Mail Address: 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Address: 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gale Jeff Agent 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
Clements Kyle Vice President 8785 S Orange Blossom Trail, Orlando, FL, 32809
Gale Jeff President 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
King Russell Vice President 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020136 FOUNTAIN ACURA OF ORLANDO EXPIRED 2016-02-24 2021-12-31 - 1345 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G12000013961 FOUNTAIN AUTOMALL EXPIRED 2012-02-09 2017-12-31 - 1345 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G11000092493 FOUNTAIN ACURA ACTIVE 2011-09-19 2026-12-31 - 1345 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 King, Russell -
CHANGE OF MAILING ADDRESS 2023-04-25 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Gale, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2017-12-05 - -
LC AMENDMENT 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
LC AMENDMENT 2011-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
LC Amendment 2017-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State