Search icon

PARK CREFOX, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARK CREFOX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK CREFOX, L.L.C. 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: 18 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: L00000012677
FEI/EIN Number 651048459

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

Mail Address: 17595 S Tamiami Trail, FORT MYERS, FL, 33908, US
Address: C/O CREATIVE DEVELOPMENT CO., LLP, 1242 CHESTNUT ST., 2ND FLOOR, NEWTON UPPER FALLS, MA, 02464
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Allan E Auth 17595 S Tamiami Trail, FORT MYERS, FL, 33908
Stratton Cindy Auth 17595 S. Tamiami Trail, Fort Myers, FL, 33908
FOX ALLAN E Agent 17595 S Tamiami Trail, FORT MYERS, FL, 33908
Maynard Charlotte Manager 2 Central Street, Framingham, MA, 01701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 C/O CREATIVE DEVELOPMENT CO., LLP, 2 Central Street, 100, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2013-04-15 C/O CREATIVE DEVELOPMENT CO., LLP, 2 Central Street, 100, Framingham, MA 01701 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 17595 S Tamiami Trail, 110, FORT MYERS, FL 33908 -
AMENDMENT 2000-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State