Search icon

THE FOX GROUP DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: THE FOX GROUP DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOX GROUP DESIGNS 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: 19 May 2009 (16 years ago)
Date of dissolution: 22 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L09000048467
FEI/EIN Number 270200637

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

Address: 3417 LACEWOOD ROAD, TAMPA, FL, 33618
Mail Address: 3417 LACEWOOD ROAD, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX CYNTHIA S Managing Member 3417 LACEWOOD ROAD, TAMPA, FL, 33618
FOX CYNTHIA S Agent 3417 LACEWOOD ROAD, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041037 TAMPA GARAGE STORAGE EXPIRED 2013-04-29 2018-12-31 - 3417 LACEWOOD ROAD, TAMPA, FL, 33618
G12000100502 TAMPA CUSTOM CLOSETS EXPIRED 2012-10-15 2017-12-31 - 3417 LACEWOOD ROAD, TAMPA, FL, 33618
G12000039472 FOX DESIGN BUILD EXPIRED 2012-04-26 2017-12-31 - 3417 LACEWOOD ROAD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-22 - -
LC AMENDMENT 2012-04-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 FOX, CYNTHIA S -

Documents

Name Date
LC Voluntary Dissolution 2018-10-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-12
LC Amendment 2012-04-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State