Search icon

DICKINSON DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

DICKINSON 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: 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000014055
FEI/EIN Number 593740995

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

Address: 60 N. ROSCOE BLVD., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 60 NORTH ROSCOE BOULEVARD, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON FRANKLIN B Manager 60 NORTH ROSCOE BOULEVARD, PONTE VEDRA, FL, 32073
DICKINSON FRANKLIN B Agent 179 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036592 BASICS: FIREARMS ACCESSORIES TRAINING EXPIRED 2011-04-14 2016-12-31 - 179 COLLEGE DRIVE SUITE 1, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 DICKINSON, FRANKLIN BMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 60 N. ROSCOE BLVD., PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 179 COLLEGE DRIVE, SUITE 1, SUITE 31, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State