Search icon

JEFFERY E. DIXON, LLC - Florida Company Profile

Company Details

Entity Name: JEFFERY E. DIXON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFERY E. DIXON, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000085960
FEI/EIN Number 295604611

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

Address: 183 MARVIN AVE., LONGWOOD, FL. 32750, FL, 32750, US
Mail Address: 183 E. MARVIN AVE., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JEFFERY E Managing Member 183 E. MARVIN AVE, LONGWOOD,, FL, 32750
RHOM SCOTT Managing Member 183 E. MARVIN AVE., LONGWOOD, FL, 32750
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900361 J & S MILLWORK & RESTORATION EXPIRED 2008-03-17 2013-12-31 - 183 E. MARVIN AVE., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 183 MARVIN AVE., LONGWOOD, FL. 32750, FL 32750 -
LC AMENDMENT 2006-07-18 - -
REINSTATEMENT 2006-07-17 - -
CHANGE OF MAILING ADDRESS 2006-07-17 183 MARVIN AVE., LONGWOOD, FL. 32750, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
LC Amendment 2006-07-18
REINSTATEMENT 2006-07-17
Florida Limited Liability 2004-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State