Entity Name: | MFOX ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L17000033101 |
Address: | 5675 NEW TAMPA HWY., LAKELAND, FL, 33815, US |
Mail Address: | 5675 NEW TAMPA HWY., LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FOX MICHAEL | Manager | 5675 NEW TAMPA HWY., LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
FOX MICHAEL | Authorized Member | 5675 NEW TAMPA HWY., LAKELAND, FL, 33815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030795 | SMOKIN ACES | EXPIRED | 2017-03-23 | 2022-12-31 | No data | 5675 NEW TAMPA HIGHWAY, SUITE 7, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000756361 | ACTIVE | 1000000803702 | POLK | 2018-11-08 | 2038-11-14 | $ 11,632.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Florida Limited Liability | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State