Entity Name: | REDFOX MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDFOX MANAGEMENT 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: | 01 Nov 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000154167 |
FEI/EIN Number |
46-4020446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 NW 132 AV, Pembroke Pines, FL, 33928, US |
Mail Address: | 1421 NW 132 AV, Pembroke Pines, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Claudio Sr. | Manager | 1421 NW 132 AV, Pembroke Pines, FL, 33928 |
Mendez Claudio Sr. | Agent | 2935 NE 163rd ST., North Miami, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 1421 NW 132 AV, Pembroke Pines, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 1421 NW 132 AV, Pembroke Pines, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Mendez, Claudio, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 2935 NE 163rd ST., 3 L, North Miami, FL 33160 | - |
LC DISSOCIATION MEM | 2015-04-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
CORLCDSMEM | 2015-04-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State