Search icon

FOLSOM FAMILY LLC - Florida Company Profile

Company Details

Entity Name: FOLSOM FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLSOM FAMILY 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: 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: 03 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000047097
FEI/EIN Number 260141468

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

Address: 803 13TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 25 E 13TH ST, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Folsom William L Managing Member 25 E 13TH ST, ST CLOUD, FL, 34769
FOLSOM PATRICIA Managing Member 25 E 13TH STREET, ST CLOUD, FL, 34769
FOLSOM WILLIAM L Agent 25 E 13TH ST, ST CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065216 VALVOLINE EXPRESS OF ST. CLOUD EXPIRED 2013-06-27 2018-12-31 - 803 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-19 803 13TH STREET, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 25 E 13TH ST, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 803 13TH STREET, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2008-04-08 FOLSOM, WILLIAM L -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State