Search icon

FOUNTAIN X, LLC - Florida Company Profile

Company Details

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

FOUNTAIN X, 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: 09 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L18000037127
FEI/EIN Number 82-4641839

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

Mail Address: 13495 Veterans Way, ORLANDO, FL, 32827, US
Address: 1000 IMMOKALEE ROAD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN LIFE SERVICES, LLC Manager -
CORPORATION SERVICE COMPANY Agent -
Norton Jeffrey J Chie 13495 Veterans Way, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 1000 IMMOKALEE ROAD, STE 65/66, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 IMMOKALEE ROAD, STE 65/66, NAPLES, FL 34110 -
LC AMENDMENT 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 HAYS STREET, 2ND FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2021-11-22 FOUNTAIN X, LLC -
LC AMENDMENT 2021-11-22 - -
LC STMNT OF RA/RO CHG 2021-05-11 - -
LC NAME CHANGE 2020-10-26 FOUNTAIN LIFE NAPLES, LLC -
REINSTATEMENT 2020-05-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
LC Amendment 2024-05-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
LC Amendment and Name Change 2021-11-22
CORLCRACHG 2021-05-11
ANNUAL REPORT 2021-04-28
LC Name Change 2020-10-26
REINSTATEMENT 2020-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State