Search icon

DIXON HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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

DIXON HOLDINGS, 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: 08 Nov 2001 (23 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: L01000019324
FEI/EIN Number 651152609

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

Address: 436 Calbira Ave, North Port, FL, 34287, US
Mail Address: 436 Calbira Ave, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIXON HOLDINGS, LLC, NEW YORK 2700325 NEW YORK

Key Officers & Management

Name Role Address
Masnyj Roberta Manager 436 Calbira Ave, North Port, FL, 34287
Masnyj Roberta Agent 436 Calbira Ave, North Port, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 436 Calbira Ave, North Port, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 436 Calbira Ave, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-05-17 436 Calbira Ave, North Port, FL 34287 -
REGISTERED AGENT NAME CHANGED 2024-05-17 Masnyj, Roberta -
LC STMNT OF AUTHORITY 2023-07-20 - -
LC AMENDMENT 2023-07-12 - -
LC AMENDMENT 2020-09-03 - -
MERGER 2011-04-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000112771

Documents

Name Date
STATEMENT OF FACT 2024-06-26
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-20
CORLCAUTH 2023-07-20
AMENDED ANNUAL REPORT 2023-07-18
LC Amendment 2023-07-12
ANNUAL REPORT 2023-03-05
STATEMENT OF FACT 2022-10-27
ANNUAL REPORT 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State