Entity Name: | 222 OLD DIXIE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
222 OLD 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. |
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: | 01 Mar 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L07000023175 |
FEI/EIN Number |
145463449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18903 SE FEDERAL HWY, TEQUESTA, FL, 33469, US |
Address: | 222 Old Dixie Hwy., Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minelli Elizabeth M | President | 18903 SE FEDERAL HWY, TEQUESTA, FL, 33469 |
Minelli Elizabeth M | Treasurer | 18903 SE FEDERAL HWY, TEQUESTA, FL, 33469 |
Krammer Donna M | Vice President | 18903 SE FEDERAL HWY, TEQUESTA, FL, 33469 |
Minelli Elizabeth M | Agent | 18903 SE Federal Hwy, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Minelli, Elizabeth Marie | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 222 Old Dixie Hwy., Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 18903 SE Federal Hwy, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 222 Old Dixie Hwy., Jupiter, FL 33458 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State