Search icon

FOUNTAIN LIFE MANAGEMENT, LLC

Company Details

Entity Name: FOUNTAIN LIFE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: M20000008426
FEI/EIN Number 85-2457815
Address: 13495 Veterans Way, Orlando, FL, 32827, US
Mail Address: 13495 Veterans Way, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUNTAIN LIFE MANAGEMENT LLC 2022 933755087 2023-12-29 FOUNTAIN LIFE MANAGEMENT LLC 99
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 621498
Sponsor’s telephone number 2392381650
Plan sponsor’s DBA name FOUNTAIN LIFE MANAGEMENT LLC
Plan sponsor’s mailing address 13495 VETERANS WAY STE 330, ORLANDO, FL, 328278065
Plan sponsor’s address 13495 VETERANS WAY STE 330, ORLANDO, FL, 328278065

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-12-29
Name of individual signing JILLIAN SERGEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Norton Jeffrey J Secretary 13495 Veterans Way, Orlando, FL, 32827

Manager

Name Role
FOUNTAIN LIFE SERVICES, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 13495 Veterans Way, Ste 330, Orlando, FL 32827 No data
LC AMENDMENT 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 13495 Veterans Way, Ste 330, Orlando, FL 32827 No data

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 2022-03-23
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-29
Foreign Limited 2020-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State