Entity Name: | DIXON POWER TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIXON POWER TRUCKING 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 01 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | L08000007922 |
FEI/EIN Number |
262018564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NW 11TH ST, LAUDERHILL, FL, 33313, US |
Mail Address: | 5600 NW 11TH ST, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JUSTIN | Manager | 5600 NW 11TH ST, LAUDERHILL, FL, 33313 |
DIXON PATRICIA | Managing Member | 5600 NW 11TH ST, LAUDERHILL, FL, 33313 |
DIXON JUSTIN J | Managing Member | 5600 NW 11TH ST, LAUDERHILL, FL, 33313 |
DIXON JUSTIN | Agent | 5600 NW 11TH ST, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-26 | 5600 NW 11TH ST, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-09 | 5600 NW 11TH ST, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2013-12-09 | 5600 NW 11TH ST, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-07-31 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State