Search icon

DIXIE STRATEGIES, LLC - Florida Company Profile

Company Details

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

DIXIE STRATEGIES, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000074874
FEI/EIN Number 204644629

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

Address: 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL, 32086, US
Mail Address: 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD JON G Manager 128 RIVER COVE CIRCLE, ST. AUGUSTINE, FL, 32086
WOODARD JON G Agent 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066785 CARIBE SPORTS MANAGEMENT EXPIRED 2019-06-11 2024-12-31 - 128 RIVER COVE CIRCLE, SAINT AUGUSTINE, FL, 32086
G15000087365 TRIUMPHANT CONSULTING EXPIRED 2015-08-24 2020-12-31 - 1500 CALMING WATER DR. # 5905, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2010-04-10 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 128 RIVER COVE CIRCLE, ST AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2006-12-29 - -
REGISTERED AGENT NAME CHANGED 2006-12-29 WOODARD, JON G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State