Search icon

FOXWORTH COURT ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOXWORTH COURT ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOXWORTH COURT ASSOCIATES, 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: 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 01 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L05000006576
FEI/EIN Number 260104773

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

Address: 5800 N.W. 74TH PLACE, COCONUT CREEK, FL, 33073
Mail Address: P.O. BOX 1030, O'FALLON, MO, 63366
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMSON JOHN T Managing Member 5800 N.W. 74TH PLACE, COCONUT CREEK, FL, 33073
MCDOWELL GUY ROBERT Managing Member 1421 ROPER MOUNTAIN ROAD, #184, GREENVILLE, SC, 29615
GORDON JAMES N Agent 5800 N.W. 74TH PLACE, COCONUT CREEK, FL, 33073
GORDON PROPERTY COMAPNY, XXVIV LLC Managing Member 5800 N.W. 74TH PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-01 - -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 5800 N.W. 74TH PLACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-10-05 5800 N.W. 74TH PLACE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 5800 N.W. 74TH PLACE, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
Reinstatement 2010-10-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-13
Reg. Agent Change 2005-09-01
Florida Limited Liabilites 2005-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State