Search icon

FOUNTAINS BOCA CIEGA SL, LLC - Florida Company Profile

Company Details

Entity Name: FOUNTAINS BOCA CIEGA SL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2005 (20 years ago)
Date of dissolution: 06 Jun 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: M05000001651
FEI/EIN Number 202679504

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

Address: 1255 PASADENA AVE. SOUTH, ST. PETERSBURG, FL, 33707
Mail Address: 2020 W RUDASILL ROAD, TUCSON, AZ, 85704
ZIP code: 33707
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FOUNTAINS (POOL III), LLC Managing Member 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047219 THE INN AT THE FOUNTAINS EXPIRED 2013-05-17 2018-12-31 - 1255 PASADENA AVE SOUTH, ST PETERSBURG, FL, 33707
G09000138805 THE FOUNTAINS AT BOCA CIEGA BAY EXPIRED 2009-07-27 2014-12-31 - 7902 WESTPARK DRIVE, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1255 PASADENA AVE. SOUTH, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2010-04-22 1255 PASADENA AVE. SOUTH, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1200 SOUTH PINE ISLAND ROAD, C/O CT CORPORATION SYSTEM, PLANTATION, FL 33324 -
LC NAME CHANGE 2010-02-16 FOUNTAINS BOCA CIEGA SL, LLC -

Documents

Name Date
LC Withdrawal 2016-06-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
LC Name Change 2010-02-16
ANNUAL REPORT 2009-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State