Entity Name: | FOLLIS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOLLIS ENTERPRISES, 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: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 13 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | L14000016595 |
FEI/EIN Number |
46-4626013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2129 Olentary St, SARASOTA, FL, 34231, US |
Mail Address: | P.O. Box 25233, SARASOTA, FL, 34277-2233, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLLIS CHIPPER KEITH | Manager | 2129 Olentary St, SARASOTA, FL, 34231 |
Follis Brandon kJr. | Agent | 414 SULLIVAN STREET, NW, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124792 | DIAMOND BLUE CARPET CLEANING | EXPIRED | 2014-12-12 | 2019-12-31 | - | P.O.BOX 1281, NICEVILLE, FL, 32588 |
G14000011144 | MR. KLEEN | EXPIRED | 2014-01-31 | 2019-12-31 | - | 136 S. HOLIDAY RD., MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-13 | - | - |
REINSTATEMENT | 2016-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 2129 Olentary St, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 2129 Olentary St, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Follis, Brandon k, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-20 |
Florida Limited Liability | 2014-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State