Search icon

FOX RIVER, LLC - Florida Company Profile

Company Details

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

FOX RIVER, 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: 29 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L15000212933
FEI/EIN Number 81-1303649

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

Address: 2817 VILLAGE GROVE DRIVE NORTH, JACKSONVILLE, FL, 32257, US
Mail Address: 2817 VILLAGE GROVE DRIVE NORTH, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLEY R.K. Manager P O Box 23518, JACKSONVILLE, FL, 322413518
CURLEY JANE L Manager P O Box 23518, JACKSONVILLE, FL, 322413518
Lindell Farson & Zebouni, P.A. Agent 12276 San Jose Blvd, JACKSONVILLE, FL, 322238630

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 2817 VILLAGE GROVE DRIVE NORTH, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Lindell Farson & Zebouni, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 12276 San Jose Blvd, Suite 126, JACKSONVILLE, FL 32223-8630 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2817 VILLAGE GROVE DRIVE NORTH, JACKSONVILLE, FL 32257 -
LC AMENDMENT AND NAME CHANGE 2018-07-23 FOX RIVER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
LC Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State