Search icon

FOXX BUSINESS SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: FOXX BUSINESS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOXX BUSINESS SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000041032
FEI/EIN Number 84-3719836

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

Address: 16739 SCHEER BLVD, HUDSON, FL, 34667, US
Mail Address: 16739 SCHEER BLVD, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHILL SHAYNE Manager 14556 Edgemere Drive, Spring Hill, FL, 34609
CARTER FOREMAN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093992 FOXX SKILL ARCADE ACTIVE 2021-07-19 2026-12-31 - 16739 SCHEER BLVD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 16739 SCHEER BLVD, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2021-08-16 16739 SCHEER BLVD, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Carter Foreman, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-24 5308 SPRING HILL DR, SPRING HILL, FL 34606 -
LC STMNT OF RA/RO CHG 2018-05-24 - -

Documents

Name Date
ANNUAL REPORT 2022-07-18
LC Amendment 2021-08-16
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-11
CORLCRACHG 2018-05-24
Florida Limited Liability 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State