Search icon

FOXX MORTGAGE DOCTOR, LLC - Florida Company Profile

Company Details

Entity Name: FOXX MORTGAGE DOCTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOXX MORTGAGE DOCTOR, 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: 17 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2005 (20 years ago)
Document Number: L05000048793
FEI/EIN Number 760792369

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

Address: 103 W. HAMILTON AVE., TAMPA, FL, 33604, US
Mail Address: 103 W. HAMILTON AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOXX GEORGE J Managing Member 103 W HAMILTON AVE, TAMPA, FL, 33604
Speights Shea Dr. Auth 103 W. HAMILTON AVE., TAMPA, FL, 33604
Foxx Ghea L Auth 103 W. HAMILTON AVE., TAMPA, FL, 33604
FOXX GEORGE J Agent 103 W HAMILTON AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 103 W HAMILTON AVE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-30 103 W. HAMILTON AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2005-09-30 103 W. HAMILTON AVE., TAMPA, FL 33604 -
NAME CHANGE AMENDMENT 2005-08-23 FOXX MORTGAGE DOCTOR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State