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. |
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 |
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 |
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 | - | - |
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