Search icon

THE FOLDING SLIDING DOOR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE FOLDING SLIDING DOOR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOLDING SLIDING DOOR COMPANY, 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L12000055183
Address: 290 Springview Commerce Drive, #12, DeBary, FL, 32713, US
Mail Address: 290 Springview Commerce Drive, #12, DeBary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTON BIANCA GESQ Agent MCDONALD TOOLE WIGGINS, P.A., ORLANDO, FL, 32801
SHEARMAN DAVID Manager 290 SPRINGVIEW COMMERCE DRIVE, #12, DeBary, FL, 32713
THE FOLDING SLIDING DOOR COMPANY LIMITED Manager FSD WORKS, HOPBINE AVENUE, BRADFORD, W. YORKSHIRE, XX, BD5 8ER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116011 AMERICAN SELF BUILD & REMODEL CENTER EXPIRED 2018-10-26 2023-12-31 - 290 SPRINGVIEW COMMERCE DRIVE, NO. 12, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 290 Springview Commerce Drive, #12, DeBary, FL 32713 -
CHANGE OF MAILING ADDRESS 2018-11-29 290 Springview Commerce Drive, #12, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2012-11-27 LISTON, BIANCA G, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-11-27 MCDONALD TOOLE WIGGINS, P.A., 111 N. MAGNOLIA AVE. SUITE 1200, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476117 TERMINATED 1000000833041 VOLUSIA 2019-07-08 2039-07-10 $ 35,231.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Resignation 2019-07-18
VOLUNTARY DISSOLUTION 2019-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-30
AMENDED ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2013-04-19
Reg. Agent Change 2012-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State