Search icon

DENNIS RICHARD DIX JR. LLC - Florida Company Profile

Company Details

Entity Name: DENNIS RICHARD DIX JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS RICHARD DIX JR. 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: 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: 21 Sep 2004 (21 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: L04000068849
FEI/EIN Number 201768154

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

Address: 8620 BLARNEY STONE CT., JACKSONVILLE, FL, 32216
Mail Address: 8620 BLARNEY STONE CT., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIX DENNIS R Manager 8620 BLARNEY STONE CT., JACKSONVILLE, FL, 32216
DIX DENNIS R Agent 8620 BLARNEY STONE CT., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 8620 BLARNEY STONE CT., JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-10-03 8620 BLARNEY STONE CT., JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 8620 BLARNEY STONE CT., JACKSONVILLE, FL 32216 -
LC NAME CHANGE 2010-10-01 DENNIS RICHARD DIX JR. LLC -
REINSTATEMENT 2008-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
Reg. Agent Change 2011-10-03
ANNUAL REPORT 2011-05-01
LC Name Change 2010-10-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-08-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-08-19
Florida Limited Liability 2004-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State