Search icon

GLOBAL FOX, LLC - Florida Company Profile

Company Details

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

GLOBAL FOX, 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: 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: 21 May 2009 (16 years ago)
Document Number: L09000049783
FEI/EIN Number 270291832

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

Address: 15970 W State Rd, Weston, FL, 33326, US
Mail Address: 15970 W State Rd, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTOLANI MARIA Manager 15970 W State Rd, Weston, FL, 33326
TORTOLANI FRANCO Manager 15970 W State Rd, Weston, FL, 33326
TORTOLANI FRANCO Agent 15970 W State Rd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065889 SECOND WAVE ACTIVE 2023-05-27 2028-12-31 - 2900 GLADES CR SUITE 1200, WESTON, FL, 33327
G18000011165 CENTEX, C.A. ACTIVE 2018-01-20 2029-12-31 - 15970 W STATE RD 84 #422, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 15970 W State Rd, #422, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-27 15970 W State Rd, #422, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 15970 W State Rd, #422, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-04-26 TORTOLANI, FRANCO -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State