Search icon

FOX HOLLOW GOLF, LLC - Florida Company Profile

Company Details

Entity Name: FOX HOLLOW GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX HOLLOW GOLF, 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: 16 Aug 2013 (12 years ago)
Document Number: L13000116264
FEI/EIN Number 463442211

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

Address: 10050 Robert Trent Jones Pkxy, Trinity, FL, 34655, US
Mail Address: 10050 Robert Trent Jones Pkxy, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON DAVID A Manager 10223 Sorenstam Drive, Trinity, FL, 34655
Creighton David A Agent 10050 Robert Trent Jones Pkxy, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088927 FOX HOLLOW GOLF CLUB EXPIRED 2013-09-09 2018-12-31 - 10050 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Creighton, David A -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10050 Robert Trent Jones Pkxy, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2019-04-29 10050 Robert Trent Jones Pkxy, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10050 Robert Trent Jones Pkxy, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State