Entity Name: | FOUNTAINS AT CHAMPIONSGATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUNTAINS AT CHAMPIONSGATE 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. |
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: | 10 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2020 (4 years ago) |
Document Number: | L13000053020 |
FEI/EIN Number |
46-2961651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 KENNY BLVD, HAINES CITY, FL, 33844, US |
Mail Address: | 124 KENNY BLVD, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY GARRETT | Manager | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
Kenny ANGELA | Authorized Person | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
KENNY GARRETT | Agent | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035045 | ENCLAVE AT TUSCANA LLC | EXPIRED | 2013-04-11 | 2018-12-31 | - | 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
LC NAME CHANGE | 2013-05-31 | FOUNTAINS AT CHAMPIONSGATE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-22 |
LC Name Change | 2013-05-31 |
Florida Limited Liability | 2013-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State