Search icon

DIXIE COMMERCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DIXIE COMMERCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE COMMERCE CENTER, 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: L04000004933
FEI/EIN Number NOT APPLICABLE

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

Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
Mail Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
BATMASIAN JAMES H Agent 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-02 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 215 N FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
REINSTATEMENT 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
MERGER 2004-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000071477

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000410151 TERMINATED 50 2017 CC 002875 XXXX MB PALM BEACH CO 2017-06-27 2022-07-17 $16,731.66 FDG FLAGLER STATION II, LLC, 7411 FULLERTON STREET, SUITE 300, JACKSONVILLE, FLORIDA 32256
J17000410169 TERMINATED 50 2017 CC 002869 XXXX MB PALM BEACH CO. 2017-06-27 2022-07-17 $15,464.34 FDG FLAGLER STATION II, LLC, 7411FULLERTON STREET, SUITE 300, JACKSONVILLE, FLORIDA 32256

Court Cases

Title Case Number Docket Date Status
FEC ROW, LLC, Appellant(s) v. DIXIE COMMERCE CENTER, LLC, Appellee(s). 4D2024-2986 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CA008989XXX

Parties

Name FEC ROW, LLC
Role Appellant
Status Active
Representations Joshua La Bouef, Matthew Thomas Jackson, Edward Joseph Brown
Name DIXIE COMMERCE CENTER, LLC
Role Appellee
Status Active
Representations Jason Marc Lazar, Spencer Meridith Sax, Jeremy Dicker
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FEC Row, LLC
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
DIXIE COMMERCE CENTER, LLC VS FEC ROW, LLC 4D2020-2165 2020-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015478

Parties

Name DIXIE COMMERCE CENTER, LLC
Role Appellant
Status Active
Representations Spencer M. Sax, Jeremy Scott Dicker, Katherine Anne Moum
Name FEC ROW, LLC
Role Appellee
Status Active
Representations Matthew T. Jackson, Edward J. Brown, Erin Whitmore, Joshua R. La Bouef, Jason M. Lazar
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Response
Subtype Response
Description Response
On Behalf Of FEC Row, LLC
Docket Date 2022-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 11, 2022 motion for written opinion is denied.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ July 30, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of FEC Row, LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's August 30, 2021 motion to serve an amended brief is granted, and the proposed amended reply brief is deemed timely filed.
Docket Date 2021-08-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **AMENDED BRIEF FILED**
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/13/21**
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 2, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of FEC Row, LLC
Docket Date 2021-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEC Row, LLC
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 07/02/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FEC Row, LLC
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FEC Row, LLC
Docket Date 2021-05-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 WEEKS TO 6/4/21.
Docket Date 2021-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-15
Type Response
Subtype Response
Description Response
On Behalf Of FEC Row, LLC
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/13/21.
Docket Date 2021-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (539 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 11, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that, upon consideration of appellant's response and motion for extension filed January 11, 2021, this court's January 6, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-11
Type Response
Subtype Response
Description Response
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (3742 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-30
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellee’s November 19, 2020 motion to consolidate is denied.
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s October 30, 2020 statement of basis for jurisdiction, it is ORDERED sua sponte that the above-styled appeal shall proceed.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FEC Row, LLC
Docket Date 2020-11-19
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of FEC Row, LLC
Docket Date 2020-10-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2020-10-30
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S STATEMENT OF BASIS FOR JURISDICTION
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2020-10-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2020-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2022-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 27, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Dixie Commerce Center, LLC
Docket Date 2021-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 11, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
FEC ROW, LLC and FLORIDA EAST COAST RAILWAYS, LLC VS DIXIE COMMERCE CENTER, LLC 4D2020-2149 2020-10-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015478

Parties

Name FEC ROW, LLC
Role Petitioner
Status Active
Representations Joshua R. La Bouef, Matthew T. Jackson, Alicia Kupcinskas, Edward J. Brown
Name Florida East Coast Railways, LLC
Role Petitioner
Status Active
Name DIXIE COMMERCE CENTER, LLC
Role Respondent
Status Active
Representations Jason M. Lazar, Spencer M. Sax
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-30
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that petitioners’ November 19, 2020 motion to consolidate is denied.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FEC Row, LLC
Docket Date 2020-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of FEC Row, LLC
Docket Date 2020-10-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of FEC Row, LLC
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-10-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of FEC Row, LLC
Docket Date 2020-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FEC Row, LLC
Docket Date 2021-01-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied, without prejudice to the petitioners seeking review of the stay or raising any other issues in the appeal from the final judgment pending in case number 4D20-2165. See Fla. R. App. P. 9.310(f).WARNER, GROSS and DAMOORGIAN, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State