Search icon

BOXX, LLC - Florida Company Profile

Company Details

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

BOXX, 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 21 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L12000094663
FEI/EIN Number 46-0656690

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

Address: 37596 US Hwy 19 N, Palm Harbor, FL, 34684, US
Mail Address: 37596 US HWY 19N, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fram John III Manager 730 N. Disston Ave., Tarpon Springs, FL, 34689
Fram John III Agent 37596 US Hwy 19 N, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084334 CROSSFIT PALM HARBOR EXPIRED 2012-08-26 2017-12-31 - 6637 SWEETGUM DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 Fram , John, III -
LC AMENDMENT 2016-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 37596 US Hwy 19 N, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-03-05 37596 US Hwy 19 N, Palm Harbor, FL 34684 -
LC AMENDMENT 2015-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 37596 US Hwy 19 N, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
LC Amendment 2016-10-07
ANNUAL REPORT 2016-03-05
LC Amendment 2015-05-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State