Search icon

DIXIE STORAGE L.L.C. - Florida Company Profile

Company Details

Entity Name: DIXIE STORAGE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE STORAGE L.L.C. 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L06000024280
FEI/EIN Number 204446241

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

Address: 2451 SE Dixie Hwy, STUART, FL, 34996, US
Mail Address: 4646 E Butler Road, Avon Park, FL, 33825, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACRES CHAD T Managing Member 4646 E Butler Road, Avon Park, FL, 33825
ACRES CHAD Agent 4646 E Butler Road, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 ACRES, CHAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 4646 E Butler Road, Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2451 SE Dixie Hwy, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2020-04-16 2451 SE Dixie Hwy, STUART, FL 34996 -
LC AMENDMENT 2008-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State