Search icon

VIXEN50, LLC - Florida Company Profile

Company Details

Entity Name: VIXEN50, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIXEN50, 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: 13 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L12000117343
FEI/EIN Number 47-5588609

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

Address: Box 110605, BRADENTON, FL, 34211, US
Mail Address: PO BOX 110605, LAKE WOOD RANCH, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Fury RT Agent Box 110605, BRADENTON, FL, 34211
PARSONS PERRY R Manager 318 GREENWOOD STREET, TREVORTON, PA, 17881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116015 BULLIT AUTO ACTIVE 2015-11-15 2025-12-31 - P.O. BOX 110605, LAKEWOOD, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Travis Fury RT -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 Box 110605, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 Box 110605, BRADENTON, FL 34211 -
LC AMENDMENT 2015-10-28 - -
CHANGE OF MAILING ADDRESS 2015-10-28 Box 110605, BRADENTON, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State