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. |
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 |
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 |
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 |
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 | - |
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 |
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