Search icon

FOLLIS ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2016-01-20
Florida Limited Liability 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State