Entity Name: | FOXFLOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOXFLOWER, 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. |
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: | 29 Dec 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Mar 2010 (15 years ago) |
Document Number: | L07000000021 |
FEI/EIN Number |
208131648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 NW 60TH STREET, OCALA, FL, 34475 |
Mail Address: | 3200 NW 60TH STREET, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON DEBORAH | Manager | 3200 NW 60TH STREET, OCALA, FL, 34475 |
GIBSON PHILLIP W | Manager | 3200 NW 60TH STREET, OCALA, FL, 34475 |
GIBSON JAIME F | Manager | 3200 NW 60TH STREET, OCALA, FL, 34475 |
GIBSON JAIME F | Agent | 3200 NW 60TH STREET, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | GIBSON, JAIME FOX | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 3200 NW 60TH STREET, OCALA, FL 34475 | - |
CANCEL ADM DISS/REV | 2010-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | 3200 NW 60TH STREET, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 3200 NW 60TH STREET, OCALA, FL 34475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State