Entity Name: | FOLKS PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOLKS PLAZA, 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. |
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: | 04 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000001303 |
FEI/EIN Number |
650061056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12995 S Cleveland Ave, Fort Myers, FL, 33907, US |
Mail Address: | 12995 S Cleveland Ave, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowell Harry M | Managing Member | 12995 S Cleveland Ave, Fort Myers, FL, 33907 |
Lowell Harry MTrustee | Harr | 12995 S Cleveland Ave, Fort Myers, FL, 33907 |
Plourde Deborah | Manager | 12995 S Cleveland Ave, Fort Myers, FL, 33907 |
Lowell Harry M | Agent | 12995 S Cleveland Ave, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-20 | 12995 S Cleveland Ave, PBS 34, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-20 | 12995 S Cleveland Ave, PBS 34, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 12995 S Cleveland Ave, PBS 34, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | Lowell, Harry M | - |
REINSTATEMENT | 2019-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State