Search icon

222 OLD DIXIE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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