Search icon

FOUNTAIN SQUARE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOUNTAIN SQUARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2017
Business ALEI: 1234939
Annual report due: 31 Mar 2025
Business address: 745-801 Bridgeport Avenue, SHELTON, CT, 06484, United States
Mailing address: 280 Highway 35, Ste. 150, Unit 3, Red Bank, NJ, United States, 07701
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johnabene@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
COHEN & THOMAS, LLC Agent

Officer

Name Role Business address Residence address
John Abene Officer 745-801 Bridgeport Avenue, SHELTON, CT, 06484, United States 280 HIghway 35, Ste. 150, Red Bank, NJ, 07701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284413 2024-03-26 - Annual Report Annual Report -
BF-0011325152 2023-03-14 - Annual Report Annual Report -
BF-0011725235 2023-03-01 2023-03-01 Amendment Certificate of Amendment -
BF-0011686479 2023-02-01 2023-02-01 Interim Notice Interim Notice -
BF-0011686520 2023-02-01 2023-02-01 Change of Business Address Business Address Change -
BF-0011686499 2023-02-01 2023-02-01 Change of Agent Agent Change -
BF-0010535517 2022-03-31 - Annual Report Annual Report -
BF-0009770239 2022-02-17 - Annual Report Annual Report -
0006907356 2020-05-20 - Annual Report Annual Report 2020
0006397891 2019-02-20 2019-02-20 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005238269 Active OFS 2024-09-09 2028-02-01 AMENDMENT

Parties

Name FOUNTAIN SQUARE, LLC
Role Debtor
Name Greenlake Real Estate Finance LLC
Role Secured Party
0005117905 Active OFS 2023-02-01 2028-02-01 ORIG FIN STMT

Parties

Name FOUNTAIN SQUARE, LLC
Role Debtor
Name Greenlake Real Estate Finance LLC
Role Secured Party
0003325871 Active OFS 2019-08-20 2024-08-20 ORIG FIN STMT

Parties

Name FOUNTAIN SQUARE, LLC
Role Debtor
Name MMP HOLDINGS, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information