Search icon

CHRIS FOX ALUMINUM LLC - Florida Company Profile

Company Details

Entity Name: CHRIS FOX ALUMINUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS FOX ALUMINUM 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: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L14000116147
FEI/EIN Number 47-1454686

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

Address: 11120 NW 104th Ave, Reddick, FL, 32686, US
Mail Address: 11120 NW 104th Ave, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Chris Manager 11120 NW 104th Ave, Reddick, FL, 32686
Fox Chris K Owne 11120 NW 104th Ave, Reddick, FL, 32686
FOX CHRIS Agent 11120 NW 104th Ave, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 11120 NW 104th Ave, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 11120 NW 104th Ave, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2024-04-05 11120 NW 104th Ave, Reddick, FL 32686 -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 FOX, CHRIS -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-05-13
REINSTATEMENT 2018-08-15
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State