Search icon

FOX PARTNERS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: FOX PARTNERS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX PARTNERS ENTERPRISE, 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000014105
FEI/EIN Number 204292602

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

Address: C/O CIPPARONE & CIPPARONE P.A., 1525 INTERNATIONAL PKWY, SUITE 1071, LAKE MARY, FL, 32746, US
Mail Address: C/O CIPPARONE & CIPPARONE P.A., 1525 INTERNATIONAL PKWY, SUITE 1071, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX RICHARD C Managing Member 142 W. LAKEVIEW AVENUE, Lake Mary,, FL, 32746
GREEN SOLUTIONS ACCOUNTING FIRM, INC. Agent 1404 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028433 MERCURY TITLE EXPIRED 2014-03-20 2019-12-31 - 142 W. LAKEVIEW AVE, SUITE 2090, LAKE MARY, FL, 32746
G12000061984 MERCURY TITLE COMPANY EXPIRED 2012-06-21 2017-12-31 - 142 W. LAKEVIEW AVE, SUITE 2090, LAKE MARY, FL, 32746
G12000060123 FOX PARTNERS ENTERPRISE, LLC EXPIRED 2012-06-18 2017-12-31 - 142 W. LAKEVIEW AVE, SUITE 2090, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 C/O CIPPARONE & CIPPARONE P.A., 1525 INTERNATIONAL PKWY, SUITE 1071, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-06-03 C/O CIPPARONE & CIPPARONE P.A., 1525 INTERNATIONAL PKWY, SUITE 1071, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1404 NORTH RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2015-04-23 GREEN SOLUTIONS ACCOUNTING FIRM, INC. -
LC AMENDMENT 2007-06-20 - -

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
Reg. Agent Change 2012-06-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-25
CORLCMMRES 2010-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State