Search icon

FOLKESTONE HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FOLKESTONE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLKESTONE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L15000212332
FEI/EIN Number 81-0944063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL, 33411, US
Mail Address: 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOLKESTONE HOLDINGS LLC, COLORADO 20211750188 COLORADO

Key Officers & Management

Name Role Address
HSU WU WILLIAM Manager 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL, 33411
SU YEN YI Auth 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL, 33411
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-09-22 9438 BRISTOL RIDGE CT, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 REGISTERED AGENTS INC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
LC Amendment 2021-09-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
CORLCRACHG 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State