Search icon

B & B DIXIE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: B & B DIXIE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B DIXIE PROPERTIES, 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 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000045645
FEI/EIN Number 204839400

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

Address: 3221 South Ocean Blvd, apt 407, Highland Beach,, FL, 33487, US
Mail Address: 3221 SOUTH OCEAN BLVD, 407, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREBS ROBERT T PRS 3221 SOUTH OCEAN BLVD, HIGHLAND BCH, FL, 33487
KREBS ROBERT T Agent 3221 SOUTH OCEAN BLVD, HIGHLAND BCH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 3221 South Ocean Blvd, apt 407, Highland Beach,, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 3221 SOUTH OCEAN BLVD, 407, HIGHLAND BCH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-07-13 KREBS, ROBERT T -
REINSTATEMENT 2021-07-13 - -
CHANGE OF MAILING ADDRESS 2021-07-13 3221 South Ocean Blvd, apt 407, Highland Beach,, FL 33487 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-07-10 - -
LC DISSOCIATION MEM 2020-03-02 - -
LC STMNT OF AUTHORITY 2018-12-13 - -
LC STMNT OF RA/RO CHG 2018-12-13 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
Reinstatement 2021-07-13
Admin. Diss. for Reg. Agent 2020-07-10
CORLCDSMEM 2020-03-02
Reg. Agent Resignation 2020-02-28
ANNUAL REPORT 2019-04-23
CORLCRACHG 2018-12-13
CORLCAUTH 2018-12-13
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State