Search icon

FIREFOX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FIREFOX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIREFOX PROPERTIES, 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: 15 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L05000015684
FEI/EIN Number 81-1835310

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

Mail Address: P.O. BOX 643661, VERO BEACH, FL, 32964, US
Address: 725 Bahia Mar Rd., Vero Beach, FL, 23963, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON EARL R Manager P.O. BOX 643661, VERO BEACH, FL, 32964
SIMPSON AMANDA J Auth 675 FISHER BRANCH RD, MARSHALL, NC, 28753
SIMPSON EARL R Agent 725 BAHIA MAR RD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 725 Bahia Mar Rd., Vero Beach, FL 23963 -
REGISTERED AGENT NAME CHANGED 2016-03-16 SIMPSON, EARL R -
CHANGE OF MAILING ADDRESS 2015-04-22 725 Bahia Mar Rd., Vero Beach, FL 23963 -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 725 BAHIA MAR RD., VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State