Search icon

DIXIE SHOPPES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIXIE SHOPPES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE SHOPPES, L.L.C. 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: 07 Nov 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000030036
FEI/EIN Number 571149977

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTALL CHARLES Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
CW FAMILY, LLLP Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 WHITTALL, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
LC AMENDED AND RESTATED ARTICLES 2007-05-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
LC Amended and Restated Art 2007-05-04
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State