Entity Name: | THE RICH FOX COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RICH FOX COMPANY, 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: |
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: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000132158 |
FEI/EIN Number |
84-4119665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1083 N Collier Blvd #240, Marco Island, FL, 34145, US |
Mail Address: | 1083 N Collier Blvd #249, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUECHSLIN RICHARD FJR. | Managing Member | 1083 N Collier Blvd #240, Marco Island, FL, 34145 |
FUECHSLIN RICH | Agent | 1083 N Collier Blvd #240, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000114846 | A BUYER'S CHOICE HOME INSPECTION- EAST TAMPA | EXPIRED | 2013-11-22 | 2018-12-31 | - | 4812 BARNSTEAD DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 1083 N Collier Blvd #240, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 1083 N Collier Blvd #240, Marco Island, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1083 N Collier Blvd #240, Marco Island, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State