Entity Name: | E.S. FOXX SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.S. FOXX SOLUTIONS, 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: | 15 Oct 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | L09000099699 |
FEI/EIN Number |
271116752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9427 sw 86th street road, Ocala, FL, 34481, US |
Mail Address: | PO Box 1422, Lenoir City, TN, 37771, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER SANDRA | Manager | 8321 Burkhart Ct, HOUSTON, TX, 77055 |
CORBETT ROBERT E | Manager | 9427 sw 86th street road, Ocala, FL, 34481 |
CORBETT ROBERT E | Agent | 9427 sw 86th street road, Ocala, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 9427 sw 86th street road, Ocala, FL 34481 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 9427 sw 86th street road, Ocala, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 9427 sw 86th street road, Ocala, FL 34481 | - |
LC AMENDMENT | 2014-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | CORBETT, ROBERT E | - |
LC NAME CHANGE | 2012-12-18 | E.S. FOXX SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State