Search icon

14402 OLD DIXIE, LLC - Florida Company Profile

Company Details

Entity Name: 14402 OLD DIXIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14402 OLD 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L05000097436
FEI/EIN Number 203563873

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

Address: 14402 OLD DIXIE HIGHWAY, HUDSON, FL, 34667, US
Mail Address: 1015 Beckingham Drive, ST Augustine, FL, 32092, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE Philip M Manager 14334 Old Dixie Highway, Hudson, FL, 34667
White Philip M Manager 14334 Old Dixie Highway, Hudson, FL, 34667
WHITE KAREN Agent 1015 Beckingham Drive, ST Augustine,, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 14402 OLD DIXIE HIGHWAY, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-28 14402 OLD DIXIE HIGHWAY, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1015 Beckingham Drive, ST Augustine,, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State