Search icon

FOX-NEEL, LLC - Florida Company Profile

Company Details

Entity Name: FOX-NEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX-NEEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000019488
FEI/EIN Number 352197049

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

Address: 217 WALLACE AV. N., LEHIGH ACRES, FL, 33971
Mail Address: 217 WALLACE AV. N., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX SCARLETT A Vice President 217 WALLACE AV .N, LEHIGH ACRES, FL, 33971
FOX RANDY P Agent 217 WALLACE AVENUE N, LEIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 217 WALLACE AV. N., LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2006-01-20 217 WALLACE AV. N., LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2006-01-20 FOX, RANDY P -
REGISTERED AGENT ADDRESS CHANGED 2005-11-21 217 WALLACE AVENUE N, LEIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-20
Reg. Agent Resignation 2005-11-21
Reg. Agent Change 2005-11-21
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-03-13
Florida Limited Liabilites 2002-07-31
Off/Dir Resignation 2002-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State