Search icon

ABBEY FOLSOM, PLLC - Florida Company Profile

Company Details

Entity Name: ABBEY FOLSOM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY FOLSOM, PLLC 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: 13 Jun 2019 (6 years ago)
Document Number: L19000156720
FEI/EIN Number 84-2811786

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

Address: 221 W. PARK AVE., #495, TALLAHASSEE, FL, 32302, US
Mail Address: P.O. Box 495, TALLAHASSEE, FL, 32302, US
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568234318 2023-10-25 2024-08-19 PO BOX 495, TALLAHASSEE, FL, 323020495, US 1414 PIEDMONT DR E STE 100, TALLAHASSEE, FL, 323087967, US

Contacts

Phone +1 850-820-3837
Fax 8502034429

Authorized person

Name ABBEY FOLSOM
Role OWNER / OPERATOR
Phone 8508203837

Taxonomy

Taxonomy Code 133N00000X - Nutritionist
Is Primary Yes

Key Officers & Management

Name Role Address
FOLSOM ABBEY Authorized Person 221 W. PARK AVE., #495, TALLAHASSEE, FL, 32302
FOLSOM ABBEY Agent 221 W. Park Avenue, TALLAHASSEE, FL, 32302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113022 NUTRITION ABBEY ACTIVE 2024-09-10 2029-12-31 - P.O. BOX 495, TALLAHASSEE, FL, 32302
G23000093118 NUTRITION ABBEY ACTIVE 2023-08-09 2028-12-31 - P.O. BOX 495, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-25 FOLSOM, ABBEY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 221 W. Park Avenue, # 495, TALLAHASSEE, FL 32302 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 221 W. PARK AVE., #495, TALLAHASSEE, FL 32302 -
CHANGE OF MAILING ADDRESS 2021-03-25 221 W. PARK AVE., #495, TALLAHASSEE, FL 32302 -

Court Cases

Title Case Number Docket Date Status
Abbey Folsom, Appellant(s) v. Tallahassee Community College, Appellee(s). 1D2023-0710 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000148

Parties

Name ABBEY FOLSOM, PLLC
Role Appellant
Status Active
Representations Kevin C. Kostelnik, Tiffany R. Cruz
Name Tallahassee Community College
Role Appellee
Status Active
Representations J. Craig Knox, Riley M. Landy
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 383 So. 3d 772
View View File
Docket Date 2023-06-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Abbey Folsom
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tallahassee Community College
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abbey Folsom
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal - 906 pages
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Abbey Folsom
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv., orders attached
On Behalf Of Abbey Folsom
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Abbey Folsom

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-04
Florida Limited Liability 2019-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State