Search icon

T.A. FOX FAMILY, LLC

Company Details

Entity Name: T.A. FOX FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2001
Business ALEI: 0698790
Annual report due: 31 Mar 2025
NAICS code: 551114 - Corporate, Subsidiary, and Regional Managing Offices
Business address: 45 SEASIDE LANE, OLD LYME, CT, 06371, United States
Mailing address: 14 RICE MILL LANE, HILTON HEAD ISLAND, SC, United States, 29928
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: Onefoxone@me.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Fox Agent 14 Rice Mill Ln, Hilton Head Island, SC, 29928-6102, United States 43 Brighton Rd, Old Lyme, CT, 06371-1902, United States +1 860-559-1977 onefoxone@me.com 5 Bryan Hall Plz, 5, Washington Depot, CT, 06794, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brian Fox Officer 14 Rice Mill Ln, Hilton Head Island, SC, 29928-6102, United States +1 860-559-1977 onefoxone@me.com 5 Bryan Hall Plz, 5, Washington Depot, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222407 2024-03-14 No data Annual Report Annual Report No data
BF-0011403232 2023-02-10 No data Annual Report Annual Report No data
BF-0010226485 2022-03-23 No data Annual Report Annual Report 2022
0007089180 2021-01-30 No data Annual Report Annual Report 2021
0007089141 2021-01-30 No data Annual Report Annual Report 2020
0006497692 2019-03-26 No data Annual Report Annual Report 2019
0006152677 2018-04-04 No data Annual Report Annual Report 2018
0005981911 2017-12-08 No data Annual Report Annual Report 2017
0005732177 2017-01-06 No data Annual Report Annual Report 2016
0005529280 2016-04-06 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website