Search icon

RED FOX DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: RED FOX DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED FOX DELIVERY 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: 28 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L14000068472
FEI/EIN Number 46-5527433

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

Address: 3502 HENDERSON BOULEVARD, 207, TAMPA, FL, 33609, US
Mail Address: 3502 Henderson Boulevard, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSICOTTE REBECCA Manager 200 2ND AVE S 408, ST PETERSBURG, FL, 33701
MASSICOTTE REBECCA Agent 200 2ND AVE S, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082911 RED FOX MEDICAL COURIER ACTIVE 2024-07-11 2029-12-31 - 3502 HENDERSON BLVD STE 207, TAMPA, FL, 33609
G16000117351 RED FOX DELIVERY INC EXPIRED 2016-10-28 2021-12-31 - 200 2ND AVE SOUTH, 408, ST PETERSBURG, FL, 33701
G16000063135 RED FOX DELIVERY EXPIRED 2016-06-27 2021-12-31 - RED FOX DELIVERY, 200 2ND AVE SOUTH #408, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 3502 HENDERSON BOULEVARD, 207, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 3502 HENDERSON BOULEVARD, 207, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-04-03 MASSICOTTE, REBECCA -
LC NAME CHANGE 2016-07-18 RED FOX DELIVERY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
LC Name Change 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507677204 2020-04-28 0455 PPP 200 2ND AVE S #408, SAINT PETERSBURG, FL, 33701-4313
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10757
Loan Approval Amount (current) 10757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4313
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10830.09
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State