Search icon

JAMES C. FOX LLC - Florida Company Profile

Company Details

Entity Name: JAMES C. FOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES C. FOX 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: 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000033029
FEI/EIN Number 47-2698401

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

Address: 5000 Sandestin Blvd S, Miramar Beach, FL, 32550, US
Mail Address: 5000 Sandestin Blvd S, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JAMES C Manager 5000 Sandestin Blvd S, Miramar Beach, FL, 32550
FOX JAMES C Agent 5000 Sandestin Blvd S, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 5000 Sandestin Blvd S, Suite 7706, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-12-19 5000 Sandestin Blvd S, Suite 7706, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 5000 Sandestin Blvd S, Suite 7706, Miramar Beach, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132504 TERMINATED 1000000982762 WALTON 2024-02-27 2044-03-06 $ 1,475.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000132512 TERMINATED 1000000982763 WALTON 2024-02-27 2044-03-06 $ 1,445.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-03-11
REINSTATEMENT 2017-11-15
REINSTATEMENT 2016-09-27
Florida Limited Liability 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State