Entity Name: | FOUNTAIN COURT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Oct 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000136365 |
FEI/EIN Number | APPLIED FOR |
Address: | 9410 FOUNTAIN MEDICAL COURT, UNIT A201, BONITA SPRINGS, FL 34135 |
Mail Address: | 4760 Tamiami Trail N., 27, Naples, FL 34103 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nanavati, Shardul | Agent | 4760 Tamiami Tr. N, Unit 27, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Nanavati, Shardul | Manager | 4760 Tamiami Trail N. Unit 27, Naples, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 4760 Tamiami Tr. N, Unit 27, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-07 | Nanavati, Shardul | No data |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 9410 FOUNTAIN MEDICAL COURT, UNIT A201, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
Florida Limited Liability | 2012-10-25 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State