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. |
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 |
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 | - |
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 | - | - |
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