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. |
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 |
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 |
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 | - | - |
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