Search icon

E.S. FOXX SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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