Search icon

FOX TRAIL FARM, LLC - Florida Company Profile

Company Details

Entity Name: FOX TRAIL FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX TRAIL FARM, 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: 16 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000050726
FEI/EIN Number 205343009

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

Address: 9965 SW 31 Ter, Miami, FL, 33165, US
Mail Address: 9965 SW 31Terrace, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEPLES LINDSAY G Managing Member 9965 SW 31 Ter, Miami, FL, 33165
PEEPLES LINDSAY G Agent 9965 SW 31 Ter, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 9965 SW 31 Ter, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 9965 SW 31 Ter, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-04-25 9965 SW 31 Ter, Miami, FL 33165 -
LC AMENDMENT AND NAME CHANGE 2010-03-31 FOX TRAIL FARM, LLC -
REINSTATEMENT 2008-10-21 - -
REGISTERED AGENT NAME CHANGED 2008-10-21 PEEPLES, LINDSAY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State