Search icon

FOX-C2 LLC

Company Details

Entity Name: FOX-C2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L10000042172
FEI/EIN Number 800592860
Mail Address: 11322 Miramar Pkwy, Miramar, FL, 33025, US
Address: 2114 N.Flamingo Rd #2379, Pembroke Pines, FL, 33028-3501, US
Place of Formation: FLORIDA

Agent

Name Role Address
FOXWORTH LISA N Agent 11322 Miramar Pkwy, Miramar, FL, 33025

Manager

Name Role Address
FOXWORTH LISA N Manager 11322 Miramar Pkwy, MIRAMAR, FL, 33025

Owner

Name Role Address
FOXWORTH LISA N Owner 11322 Miramar Pkwy, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 2114 N.Flamingo Rd #2379, Pembroke Pines, FL 33028-3501 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2114 N.Flamingo Rd #2379, Pembroke Pines, FL 33028-3501 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 11322 Miramar Pkwy, 1347, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2022-07-25 FOXWORTH, LISA N No data
LC AMENDMENT 2018-06-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000575720 TERMINATED 1000000792880 BROWARD 2018-08-07 2028-08-15 $ 1,404.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
LC Amendment 2018-06-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State