Search icon

FOX INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FOX INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX INVESTMENT PROPERTIES, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000127369
FEI/EIN Number 45-2863584

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

Address: 5000 Sandestin Blvd, Miramar Beach, FL, 32550, US
Mail Address: 5000 Sandestin Blvd, 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, MIRMAR BEACH, FL, 32550
FOX CHRIS B Member 80 Okeechobee E, Santa Rosa Beach, FL, 32459
FOX JAMES C Agent 5000 SANDESTIN BLVD, MIRAMAAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 5000 Sandestin Blvd, Suite 7706, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-03-25 5000 Sandestin Blvd, Suite 7706, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 5000 SANDESTIN BLVD, 7706, MIRAMAAR BEACH, FL 32550 -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 FOX, JAMES C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-02-08
Florida Limited Liability 2015-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State