Search icon

WILLIAM FOSTER ENTERPRISES, LLC

Company Details

Entity Name: WILLIAM FOSTER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000038627
Address: 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218, US
Mail Address: 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER WILLIAM A Agent 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218

Authorized Member

Name Role Address
FOSTER WILLIAM A Authorized Member 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218

Manager

Name Role Address
FOSTER TERESA Manager 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026556 WILLIAM FOSTER ENTERPRISES, LLC, DBA EMBROIDME OF JACKSONVILLE FLORIDA EXPIRED 2016-03-12 2021-12-31 No data 2266 MISSION CREEK DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2016-03-07 WILLIAM FOSTER ENTERPRISES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000009910 LAPSED 2017-CC-006357 DUVAL COUNTY 2017-12-06 2023-01-04 $9,309.30 PARAMOUNT FINANCIAL SERVICES, LLC, P.O. BOX 2149, GIG HARBOR, WA 98335
J17000107427 TERMINATED 1000000735483 DUVAL 2017-02-16 2037-02-24 $ 872.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment and Name Change 2016-03-07
Florida Limited Liability 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State