Search icon

FOX PREMIER BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FOX PREMIER BUILDERS, 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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L16000027638
FEI/EIN Number 46-4999714

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

Mail Address: 16623 Firenze Way, Naples, FL, 34110, US
Address: 20601 BAREFOOT SKI BLVD, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX KENNETH Manager 20601 BAREFOOT SKI BLVD, ESTERO, FL, 33928
Ganzhorn Dean Manager 16623 Firenze Way, naples, FL, 34110
GANZHORN DONALD Manager 16482 Seneca Way, Naples, FL, 34110
FOX KENNETH Agent 20601 BAREFOOT SKI BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 20601 BAREFOOT SKI BLVD, ESTERO, FL 33928 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 FOX, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-09-06 FOX PREMIER BUILDERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-10-04
LC Name Change 2016-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23671.15
Total Face Value Of Loan:
23671.15
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
54534
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23671.15
Current Approval Amount:
23671.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
23936.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State