Search icon

FOXWORTH CONSULTING, LLC - Florida Company Profile

Company Details

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

FOXWORTH CONSULTING, 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: 12 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L13000099347
FEI/EIN Number 46-3305076

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

Address: 1021 Odoms Bend Road, Gallatin, TN, 37066, US
Mail Address: 1021 Odoms Bend Road, Gallatin, TN, 37066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIHOMBORI ARIKANA DR. Managing Member 1021 Odoms Bend Road, Gallatin, TN, 37066
QUAO NII SDR. Managing Member 1021 Odoms Bend Road, Gallatin, TN, 37066
623 MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 623 MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1021 Odoms Bend Road, Gallatin, TN 37066 -
CHANGE OF MAILING ADDRESS 2019-04-30 1021 Odoms Bend Road, Gallatin, TN 37066 -
LC AMENDMENT 2018-01-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2018-01-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State