Search icon

FOSTER ENTERPRISES, LLC.

Company Details

Entity Name: FOSTER ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2023 (2 years ago)
Date of dissolution: 10 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: L23000344619
FEI/EIN Number NOT APPLICABLE
Address: 1542 PEACHTREE CIRCLE S, JACKSONVILLE, FL, 32207
Mail Address: 1542 Peachtree Circle S, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER DUNCAN Agent 1983 San Marco Blvd, JACKSONVILLE, FL, 32207

Manager

Name Role Address
FOSTER DUNCAN Manager 1542 PEACHTREE CIRCLE S, JACKSONVILLE, FL, 32207
FOSTER MIRIAM Manager 1542 PEACHTREE CIRCLE S, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 No data No data
CHANGE OF MAILING ADDRESS 2024-04-26 1542 PEACHTREE CIRCLE S, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1983 San Marco Blvd, JACKSONVILLE, FL 32207 No data

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N.A. VS FOSTER I.R.C., LLC, TODD B. FOSTER, et al. 4D2014-2386 2014-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CA002722XXXXXX

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Peter A. Tappert, Brian Spes Dervishi
Name BARON HOLDINGS LLC
Role Appellee
Status Active
Name FOSTER ENTERPRISES, LLC.
Role Appellee
Status Active
Name MARK C. FOSTER
Role Appellee
Status Active
Name TODD B. FOSTER
Role Appellee
Status Active
Name FOSTER I.R.C., LLC
Role Appellee
Status Active
Representations Casey Walker
Name D. R. HORTON, INC.
Role Appellee
Status Active
Name HUNTINGTON PLACE PROPERTY OWNE
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal of appeal filed December 2, 2014, this appeal is dismissed.
Docket Date 2014-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/3/14
On Behalf Of Bank of America, N.A.
Docket Date 2014-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVENTEEN (17) VOLUMES
On Behalf Of Clerk - Indian River
Docket Date 2014-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/3/14
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOSTER I.R.C., LLC
Docket Date 2014-07-01
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING") "T"
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bank of America, N.A.
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-04-26
Florida Limited Liability 2023-07-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State