Search icon

FOLDES PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOLDES PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLDES PROPERTIES, L.L.C. 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L04000024206
FEI/EIN Number 200869015

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

Address: 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL, 34236
Mail Address: 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLDES WENDY K Managing Member 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL, 34236
FOLDES WENDY K Agent 555 SOUTH GULFSTREAM AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-04-29 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 555 SOUTH GULFSTREAM AVENUE, #1202, SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
FOLDES PROPERTIES, L. L. C. VS CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY 2D2017-2339 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-5290

Parties

Name FOLDES PROPERTIES, L.L.C.
Role Appellant
Status Active
Representations DAVID A. FERNANDEZ, ESQ.
Name CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY
Role Appellee
Status Active
Representations NICHOLAS GERACI, ESQ., ADAM J. KNIGHT, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOLDES PROPERTIES, L. L. C.
Docket Date 2017-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description discharge OSC/timely with rebuke ~ The order to show cause dated June 8, 2017 is discharged. This exercise would have been unnecessary had appellant briefly alluded in the body of the notice of appeal to the chronology recited in the response.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FOLDES PROPERTIES, L. L. C.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2017-06-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 06/20/17 ord) Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOLDES PROPERTIES, L. L. C.

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-07
Florida Limited Liabilites 2004-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State