Search icon

FOX 401, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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