Search icon

DIX DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: DIX DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIX DEVELOPMENTS 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: 05 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L06000057417
FEI/EIN Number 205004181

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

Address: 103 Commerce St, Lake Mary, FL, 32746, US
Mail Address: 103 Commerce St, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rockdale Skair Vice President 103 Commerce St, Lake Mary, FL, 32746
Dicks James E Manager 103 Commerce St, Lake Mary, FL, 32746
Brunton James Vice President 103 Commerce St, Lake Mary, FL, 32746
LAURENCE J. PINO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 99 S. NEW YORK AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Laurence J. Pino, P.A. -
LC AMENDMENT 2021-02-08 - -
LC NAME CHANGE 2017-11-17 DIX DEVELOPMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 103 Commerce St, Suite 140, Lake Mary, FL 32746 -
REINSTATEMENT 2017-11-13 - -
CHANGE OF MAILING ADDRESS 2017-11-13 103 Commerce St, Suite 140, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
LC Amendment 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
LC Name Change 2017-11-17

Date of last update: 03 May 2025

Sources: Florida Department of State