Search icon

FOXPAR LLC - Florida Company Profile

Company Details

Entity Name: FOXPAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOXPAR 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L11000020207
FEI/EIN Number 800685336

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

Address: 2295 S. Hiawassee Rd., ORLANDO, FL, 32835, US
Mail Address: 2295 S. Hiawassee Rd., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortes Rodrigues Tiago Manager 6718 Calistoga Circle, Port Orange, FL, 32128
ALBUQUERQUE ANA PAULA C Manager 6718 Calistoga Circle, Port Orange, FL, 32128
Albuquerque Ana Paula C Agent 6718 Calistoga Circle, Port Orlando, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 6718 Calistoga Circle, Port Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-01-07 Albuquerque, Ana Paula C -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 2295 S. Hiawassee Rd., 211, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-03-28 2295 S. Hiawassee Rd., 211, ORLANDO, FL 32835 -
LC STMNT OF AUTHORITY 2015-03-13 - -
LC AMENDMENT 2012-06-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
CORLCAUTH 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State