Search icon

3FOX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 3FOX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3FOX HOLDINGS, 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: 06 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L16000185840
FEI/EIN Number 81-4133872

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

Address: 3021 Brighton Road, Eustis, FL, 32726-2361, US
Mail Address: 3021 Brighton Road, Eustis, FL, 32726, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX THOMAS R Authorized Member 108 BRENTWOOD DRIVE, ROME, GA, 30165
FOX CRAIG C Authorized Member 3021 BRIGHTON ROAD, EUSTIS, FL, 32726
FOX LINDA C Authorized Member 407 Maple Tree Drive, Altoona, FL, 32702
FOX Craig C Agent 3021 Brighton Road, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 3021 Brighton Road, Eustis, FL 32726-2361 -
CHANGE OF MAILING ADDRESS 2023-03-03 3021 Brighton Road, Eustis, FL 32726-2361 -
REGISTERED AGENT NAME CHANGED 2023-03-03 FOX, Craig C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3021 Brighton Road, Eustis, FL 32726 -
LC STMNT OF RA/RO CHG 2017-08-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-08-04
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State