Entity Name: | FOX EVENT ATELIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOX EVENT ATELIER, 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: |
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: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000139242 |
FEI/EIN Number |
454189262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7832 SW 195TH TER, CUTLER BAY, FL, 33157, US |
Mail Address: | 7832 SW 195TH TER, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Flora S | Managing Member | 7832 SW 195TH TER, CUTLER BAY, FL, 33157 |
Fox Flora S | Manager | 7832 SW 195TH TER, CUTLER BAY, FL, 33157 |
Kouznetsova Natalia | Agent | 7832 SW 195TH TER, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 7832 SW 195TH TER, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 7832 SW 195TH TER, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 7832 SW 195TH TER, CUTLER BAY, FL 33157 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-04-16 | FOX EVENT ATELIER, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Kouznetsova, Natalia | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-18 |
LC Name Change | 2015-04-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State