Search icon

JOSEPH FOX LLC - Florida Company Profile

Company Details

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

JOSEPH FOX 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: 09 Feb 2021 (4 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L21000069026
FEI/EIN Number NOT APPLICABLE

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

Address: 4844 MIDAS RD, PENSACOLA, FL, 32526
Mail Address: 4844 MIDAS RD, PENSACOLA, FL, 32526, UN
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX Joseph Authorized Member 4844 Midas Rd, Pensacola, FL, 325261167
FOX DEBRA Manager 4844 MIDAS RD, PENSACOLA, FL, 32526
FOX JOSEPH Agent 4844 MIDAS RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4844 MIDAS RD, PENSACOLA, FL 32526--1167 -

Court Cases

Title Case Number Docket Date Status
JOSEPH FOX VS DEPARTMENT OF CHILDREN AND FAMILIES 4D2018-0914 2018-03-21 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DCF-18-045-FO

Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-2025

Parties

Name JOSEPH FOX LLC
Role Appellant
Status Active
Representations A. Randall Haas
Name Department of Children & Families - Tallahassee
Role Appellee
Status Active
Representations Edmund Macbryde Haskins

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 3, 2019 motion for rehearing is denied.
Docket Date 2019-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2019-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH FOX
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH FOX
Docket Date 2018-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 394 PAGES
Docket Date 2018-06-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it is partially text searchable, and the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOSEPH FOX
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of JOSEPH FOX
Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH FOX
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/29/2018
On Behalf Of JOSEPH FOX
Docket Date 2018-04-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-04-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR DETERMINATION OF INDIGENT STATUS
On Behalf Of JOSEPH FOX
Docket Date 2018-04-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JOSEPH FOX
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH FOX
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2018-03-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH FOX
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of JOSEPH FOX
Docket Date 2018-03-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431087310 2020-05-01 0491 PPP 4844 MIDAS RD, PENSACOLA, FL, 32526-1167
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32526-1167
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7084
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State