Search icon

726 NORTH DIXIE, LLC. - Florida Company Profile

Company Details

Entity Name: 726 NORTH DIXIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

726 NORTH DIXIE, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000019708
FEI/EIN Number 611484789

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

Mail Address: PO Box 1205, NEW SMYRNA BEACH, FL, 32170, US
Address: 204 Canterbury Ct, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTS JACK D Managing Member 204 Canterbury Ct, NEW SMYRNA BEACH, FL, 32168
MOUNTS JACK D Agent 204 Canterbury Ct, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 204 Canterbury Ct, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 204 Canterbury Ct, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-04-18 204 Canterbury Ct, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2015-06-10 MOUNTS, JACK DJR -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State