Search icon

FOUNTAINS AT CHAMPIONSGATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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