Search icon

DIXIE SPIRITS FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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