Search icon

FOX 41, LLC - Florida Company Profile

Company Details

Entity Name: FOX 41, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX 41, 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L12000002318
FEI/EIN Number NOT APPLICABLE

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

Address: 8149 Grande Shores Drive, Sarasota, FL, 34240, US
Mail Address: P.O. BOX 49973, SARASOTA, FL, 34230, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MICHAEL J Manager P.O. BOX 49973, SARASOTA, FL, 34230
Fox Michael J Agent 8149 Grande Shores Drive, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 8149 Grande Shores Drive, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 8149 Grande Shores Drive, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-02-18 8149 Grande Shores Drive, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Fox, Michael J -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State