Search icon

FOX TAIL FARM LLC - Florida Company Profile

Company Details

Entity Name: FOX TAIL FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX TAIL FARM 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: 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: 31 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2004 (21 years ago)
Document Number: L04000026228
FEI/EIN Number 201235373

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

Address: 19181 W SYCAMORE DR., LOXAHATCHEE, FL, 33470
Mail Address: 19181 W SYCAMORE DR, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MARTHA JEAN Managing Member 19181 W SYCAMORE DR., LOXAHATCHEE, FL, 33470
MORRIS MARSHA C Manager 19181 W SYCAMORE DR, LOXAHATCHEE, FL, 33470
MORRIS MARSHA C Agent 19181 W SYCAMORE DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 19181 W SYCAMORE DR., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2006-03-23 MORRIS, MARSHA C -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 19181 W SYCAMORE DR, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2005-04-27 19181 W SYCAMORE DR., LOXAHATCHEE, FL 33470 -
NAME CHANGE AMENDMENT 2004-05-20 FOX TAIL FARM LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State