Search icon

FIREFOX TOYS LLC - Florida Company Profile

Company Details

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

FIREFOX TOYS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L12000102490
FEI/EIN Number 46-0729591

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

Address: 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL, 32304, US
Mail Address: 553 CAPITAL CIRCLE SW UNIT3, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTOS FRANKLIN Manager 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL, 32304
BASTOS FRANKLIN Secretary 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL, 32304
XU Jalin Treasurer 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL, 32304
BASTOS SUZAN Manager 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL, 32304
FIREFOX TOYS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Firefox Toys LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3513 Castlebar Circle, Tallahassee, TALLAHASSEE, FL 32309-3136 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2018-04-11 553 CAPITAL CIRCLE SW UNIT 3, TALLAHASSEE, FL 32304 -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2014-10-07 - -
LC AMENDMENT 2014-05-01 - -

Court Cases

Title Case Number Docket Date Status
Joseph W. Duncan, Appellant(s) v. 499 SW Capital Group, Inc., a Florida corporation et al. Appellee(s). 1D2024-1014 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 2117

Parties

Name Joseph W. Duncan
Role Appellant
Status Active
Representations David Patrick Healy, Shawn Michael Heath
Name THE FLINTSTONES LLC
Role Appellee
Status Active
Name SEACOAST AMMO SUPPLY, INC.
Role Appellee
Status Active
Name FIREFOX TOYS LLC
Role Appellee
Status Active
Name 499 SW CAPITAL GROUP, INC.
Role Appellee
Status Active
Representations Robert A McNeely
Name TALLAHASSEE INDOOR SHOOTING RANGE, INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name Robert Kornegay
Role Appellee
Status Active
Name Stacy Kornegay
Role Appellee
Status Active
Name Leah Kornegay Richardson
Role Appellee
Status Active
Name PRIME MERIDIAN BANK
Role Appellee
Status Active
Representations Alicia Raina Whiting Bozich
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Stay RV'ing Mobile Services, LLC
Role Appellee
Status Active
Representations Glenn Thomas Burhans, Jr., Reginald Luc Bouthillier, Jr., Hannah Eleanor Murphy

Docket Entries

Docket Date 2024-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion Clarifying or Extending Time to Serve Reply Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 15 days 10/31/24 - see amended
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-10-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stay RV'ing Mobile Services, LLC
View View File
Docket Date 2024-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-08-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stay RV'ing Mobile Services, LLC
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 10 days 07/29/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days 7/19/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days
On Behalf Of Joseph W. Duncan
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3141 pages
Docket Date 2024-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Joseph W. Duncan
Docket Date 2024-05-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; filed in LT; cert. serv.
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joseph W. Duncan
Docket Date 2024-12-09
Type Response
Subtype To Motion for Attorney Fees
Description To Motion for Attorney Fees
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-12-05
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 499 SW Capital Group, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended noa/cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903858007 2020-06-30 0491 PPP 553 CAPITAL CIR SW UNIT # 3, TALLAHASSEE, FL, 32304-3572
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304-3572
Project Congressional District FL-02
Number of Employees 2
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7557.53
Forgiveness Paid Date 2021-04-08
3343828801 2021-04-14 0491 PPS 553 Capital Cir SW Unit 3, Tallahassee, FL, 32304-3669
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6220
Loan Approval Amount (current) 6220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-3669
Project Congressional District FL-02
Number of Employees 2
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6266.69
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State