Search icon

2022 NORTH DIXIE, LLC - Florida Company Profile

Company Details

Entity Name: 2022 NORTH DIXIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2022 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L05000119030
FEI/EIN Number 203954495

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

Address: 528 S. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462, US
Mail Address: 528 S. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVELL CATHY Managing Member 528 S. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462
BURNS & SEVERSON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 400 Columbia Drive, Ste.100, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Burns & Severson, P.A.. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 528 S. COUNTRY CLUB DRIVE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-04-06 528 S. COUNTRY CLUB DRIVE, ATLANTIS, FL 33462 -
LC AMENDMENT 2018-12-05 - -
LC AMENDMENT 2014-11-24 - -
LC STMNT OF RA/RO CHG 2014-08-19 - -
REINSTATEMENT 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State