Search icon

DIXIE ENTERPRISES OF BAY COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: DIXIE ENTERPRISES OF BAY COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE ENTERPRISES OF BAY COUNTY, 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: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2019 (6 years ago)
Document Number: L03000048609
FEI/EIN Number 920186410

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

Address: 6450 Cannon Drive, Flowery Branch, GA, 30542, US
Mail Address: 6450 CANNON DRIVE, FLOWEY BRANCH, GA, 30542
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUHMULLER BRIAN J Managing Member 206 HIDDEN PINES DRIVE, PANAMA CITY BEACH, FL, 32408
HOWARD ROBERT W Manager 6450 CANNON DRIVE, FLOWERY BRANCH, GA, 30542
Howard Robert W Agent 206 HIDDEN PINES DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-31 - -
REGISTERED AGENT NAME CHANGED 2019-03-31 Howard, Robert Wayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 6450 Cannon Drive, Flowery Branch, GA 30542 -
CANCEL ADM DISS/REV 2010-03-05 - -
CHANGE OF MAILING ADDRESS 2010-03-05 6450 Cannon Drive, Flowery Branch, GA 30542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State