Search icon

FOX FOOD GROUP LLC - Florida Company Profile

Company Details

Entity Name: FOX FOOD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX FOOD GROUP 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: 20 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2024 (8 months ago)
Document Number: L19000212467
FEI/EIN Number 84-2419940

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

Address: 360 DOCK STREET, Unit B, CEDAR KEY, FL, 32625, US
Mail Address: PO BOX 561, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX Miranda Manager .360 DOCK STREET, CEDAR KEY, FL, 32625
Tipsy Cow Bar & Grill Agent 360 Dock Street, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096858 THE TIPSY COW BAR AND GRILL EXPIRED 2019-09-04 2024-12-31 - PO BOX 561, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-05 - -
REGISTERED AGENT NAME CHANGED 2024-07-05 Tipsy Cow Bar & Grill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 360 DOCK STREET, Unit B, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 360 Dock Street, CEDAR KEY, FL 32625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000614238 ACTIVE 2024000033CCAXM LEVY COUNTY COURT CLERK 2024-08-26 2029-09-19 $14,086.53 SYSCO JACKSONVILLE, INC., 2501 LEWIS INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32254
J22000193690 TERMINATED 1000000921183 LEVY 2022-04-14 2032-04-20 $ 877.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000193682 ACTIVE 1000000921181 LEVY 2022-04-14 2042-04-20 $ 10,062.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000657605 ACTIVE 1000000911012 LEVY 2021-12-17 2041-12-22 $ 6,767.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000509616 ACTIVE 1000000902387 LEVY 2021-09-27 2041-10-06 $ 22,071.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000497507 TERMINATED 1000000902385 LEVY 2021-09-20 2031-09-29 $ 638.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000353983 TERMINATED 1000000866502 LEVY 2020-10-28 2030-11-04 $ 581.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000354007 ACTIVE 1000000866504 LEVY 2020-10-28 2040-11-04 $ 14,639.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-07-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
Florida Limited Liability 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502197901 2020-06-15 0491 PPP 360 Dock Street, CEDAR KEY, FL, 32625-5166
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8424.28
Loan Approval Amount (current) 8424.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CEDAR KEY, LEVY, FL, 32625-5166
Project Congressional District FL-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8524.68
Forgiveness Paid Date 2021-08-25
7399368508 2021-03-05 0491 PPS 360 Dock St, Cedar Key, FL, 32625
Loan Status Date 2022-12-06
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12628.46
Loan Approval Amount (current) 12628.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cedar Key, LEVY, FL, 32625
Project Congressional District FL-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State