Entity Name: | DIXIE SPIRITS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIXIE SPIRITS FLORIDA, 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: |
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: | 04 Apr 2007 (18 years ago) |
Document Number: | L07000035880 |
FEI/EIN Number |
208806727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WINN-DIXIE PROPERTIES, LLC | Auth | - |
CARNEY BRIAN P | Exec | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
JONES KENNETH E | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
GRIMM M. SANDLIN | Seni | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
HUCKER ANTHONY | President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
Roy Jayson | Seni | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State