Search icon

FOLKS PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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