Entity Name: | DXRESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DXRESOURCES 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: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000128173 |
FEI/EIN Number |
261662808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2155 N McMullen Booth Rd, Clearwater, FL, 33759, US |
Mail Address: | 2155 N McMullen Booth Rd, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker David R | Manager | 2155 N McMullen Booth Rd, Clearwater, FL, 33759 |
Walker David R | Agent | 2155 N McMullen Booth Rd, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | Walker, David R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 2155 N McMullen Booth Rd, Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 2155 N McMullen Booth Rd, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 2155 N McMullen Booth Rd, Clearwater, FL 33759 | - |
CONVERSION | 2007-12-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000052177. CONVERSION NUMBER 300000071153 |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State