Entity Name: | FOX OWEN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2014 (11 years ago) |
Date of dissolution: | 03 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | L14000122264 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1485 N. Atlantic Ave, Cocoa Beach, FL, 32931, US |
Mail Address: | 1485 N. Atlantic Ave, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Owen Gregory S | Agent | 6510 Bethel Street, cocoa, FL, 329274268 |
Name | Role | Address |
---|---|---|
owen heather M | Manager | 6510 Bethel Street, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000086685 | FOX HAIR COMPANY | ACTIVE | 2020-07-22 | 2025-12-31 | No data | 1485 N. ATLANTIC AVE, SUITE 111, COCOA BEACH, FL, 32931 |
G16000040488 | BEACHSIDE BEAUTY BAR | EXPIRED | 2016-04-21 | 2021-12-31 | No data | 350 BALI STREET SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 6510 Bethel Street, cocoa, FL 32927-4268 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1485 N. Atlantic Ave, Suite 111, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | Owen, Gregory S | No data |
REINSTATEMENT | 2020-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1485 N. Atlantic Ave, Suite 111, Cocoa Beach, FL 32931 | No data |
LC NAME CHANGE | 2016-04-19 | FOX OWEN ENTERPRISES, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-04-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
LC Name Change | 2016-04-19 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State