Search icon

FOX DEN WINERY & CELLAR L.L.C - Florida Company Profile

Company Details

Entity Name: FOX DEN WINERY & CELLAR L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX DEN WINERY & CELLAR L.L.C 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000096186
FEI/EIN Number 46-3143684

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

Address: 128 S.W Broadway Str, Ocala, FL, 34471, US
Mail Address: 128 S.W Broadway Str, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADYS ROBERT Manager 128 S.W Broadway Str, Ocala, FL, 34471
MADYS UN YONG Manager 128 S.W Broadway Str, Ocala, FL, 34471
MADYS ROBERT Agent 128 S.W Broadway Str, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135922 FOX DEN TAVERN EXPIRED 2016-12-17 2021-12-31 - 128 SW BROADWAY STREET UNIT # 2, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 128 S.W Broadway Str, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-01-18 128 S.W Broadway Str, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 128 S.W Broadway Str, Ocala, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000282572 TERMINATED 1000000823115 MARION 2019-04-12 2039-04-17 $ 3,444.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
Florida Limited Liability 2013-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State