Search icon

MIXON GEORGIA GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: MIXON GEORGIA GENERAL PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIXON GEORGIA GENERAL PARTNER, 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: 08 Mar 2001 (24 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: L01000003620
FEI/EIN Number 593709025

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

Address: 1900 5TH STREET NW, WINTER HAVEN, FL, 33881
Mail Address: PO BOX 3036, WINTER HAVEN, FL, 33885
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIXON KEITH D Manager 1900 5TH ST NW, WINTER HAVEN, FL, 33881
LUCIUS DYAL M Manager 1900 5TH ST NW, WINTER HAVEN, FL, 33888
DYAL, JR. LUCIUS M Agent 1900 5TH ST NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
MERGER 2011-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000066765. MERGER NUMBER 100000118741
REGISTERED AGENT NAME CHANGED 2007-02-14 DYAL, JR., LUCIUS M -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 1900 5TH ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 1900 5TH STREET NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2005-02-16 1900 5TH STREET NW, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State