Entity Name: | FOX CAPITAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L06000034402 |
FEI/EIN Number | 204684656 |
Address: | 600 YORK TERRACE, NONE, NAPLES, FL, 34109, US |
Mail Address: | 600 YORK TERRACE, NONE, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEHNDER JOHN | Agent | 600 YORK TERRACE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ZEHNDER JOHN | Manager | 600 YORK TERRACE, NAPLES, FL, 34109 |
VERBRUGGEN DAVID | Manager | 7786 TOMMASI CT, NAPLES, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 600 YORK TERRACE, NONE, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 600 YORK TERRACE, NONE, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 600 YORK TERRACE, NONE, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-04-26 |
Florida Limited Liability | 2006-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State