Entity Name: | FOLEY VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOLEY VENTURE, 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: | 22 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000102468 |
FEI/EIN Number |
271218978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US |
Mail Address: | 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOLEY VENTURE, LLC, ALABAMA | 000-071-780 | ALABAMA |
Name | Role | Address |
---|---|---|
PARKS & HENDERSON II, LLC | Manager | - |
Sunlisant, LLC | Managing Member | 5150 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Mitchem William H | Agent | 501 Commendencia St, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Mitchem, William H | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 501 Commendencia St, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-23 |
Reg. Agent Change | 2011-10-17 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-21 |
Florida Limited Liability | 2009-10-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State