Search icon

FROLICKING FOX FARM, LLC - Florida Company Profile

Company Details

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

FROLICKING FOX FARM, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000020520
FEI/EIN Number 900671824

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

Address: 5393 NW 75TH AVE, OCALA, FL, 34482, US
Mail Address: 7401 NW 44th Lane, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRY-LEE GRACE Managing Member 7401 NW 44th Lane, OCALA, FL, 34482
Lee Jeffrey W Auth 7401 NW 44th Lane, OCALA, FL, 34482
ANDRY-LEE GRACE Agent 7401 NW 44th Lane, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031906 PREFECTO SPANISH HORSES EXPIRED 2014-03-31 2019-12-31 - 5881 NW 80TH AVENUE ROAD, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-12 5393 NW 75TH AVE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 7401 NW 44th Lane, OCALA, FL 34482 -
LC STMNT OF RA/RO CHG 2014-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 5393 NW 75TH AVE, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21
CORLCRACHG 2014-04-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-03
Florida Limited Liability 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State