Search icon

DIXON AVENUE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIXON AVENUE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXON AVENUE DEVELOPMENT, 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: 17 Apr 2000 (25 years ago)
Document Number: L00000004417
FEI/EIN Number 593643216

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

Address: 4798 New Broad St, Suite 210, ORLANDO, FL, 32814, US
Mail Address: 4798 New Broad St, Suite 210, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZEN Hirsh Managing Member 4798 New Broad St, ORLANDO, FL, 32814
MEITIN JULIAN Managing Member PO BOX 162732, ALTAMONTE SPRINGS, FL, 32716
ZISSMAN ED D Managing Member 101 WAX MYRTLE LN, LONGWOOD, FL, 32779
KATZEN Hirsh Agent 4798 New Broad St, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 KATZEN, Hirsh -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4798 New Broad St, Suite 210, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2020-01-17 4798 New Broad St, Suite 210, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4798 New Broad St, Suite 210, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State