Entity Name: | FOX 401, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOX 401, 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. |
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: | 09 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Mar 2019 (6 years ago) |
Document Number: | L15000150981 |
FEI/EIN Number |
47-5025258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 Pastel Court, Sarasota, FL, 34240, US |
Mail Address: | 4755 Pastel Court, Sarasota, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jim Gay PA | Agent | 3984 East SR 64, Bradenton, FL, 34208 |
FOX F. DEEN | Manager | 4755 Pastel Court, Sarasota, FL, 34240 |
FOX KELLY | Manager | 4755 Pastel Court, Sarasota, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046385 | STATION 400 | ACTIVE | 2017-05-01 | 2027-12-31 | - | 4755 PASTEL COURT, SARASOTA, FL, 34240 |
G15000098848 | STATION 400 | EXPIRED | 2015-09-25 | 2020-12-31 | - | 4618 61ST DRIVE EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 4755 Pastel Court, Sarasota, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 4755 Pastel Court, Sarasota, FL 34240 | - |
LC AMENDMENT | 2019-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-08 | 3984 East SR 64, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-08 | Jim Gay PA | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-03-04 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State