Search icon

EDIX INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EDIX INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDIX INVESTMENTS, 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: 14 May 2010 (15 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: L10000052801
FEI/EIN Number 593637231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3720 NW 43rd Street, GAINESVILLE, FL, 32606, US
Mail Address: 3720 NW 43rd Street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIX EDWIN B Managing Member 3720 NW 43rd Street, GAINESVILLE, FL, 32606
DIX EDWIN B Agent 3720 NW 43rd Street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3720 NW 43rd Street, Suite 105, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2013-04-29 3720 NW 43rd Street, Suite 105, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3720 NW 43rd Street, Suite 105, GAINESVILLE, FL 32606 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2010-05-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000026668. CONVERSION NUMBER 900000105039

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000558485 LAPSED 01-2013-CA-002714 ALACHUA CTY CIR CT 2014-04-25 2019-05-05 $35,934.40 THE SHERWIN-WILLIAMS COMPANY, 101 PROSPECT AVENUE N.W., CLEVELAND, OH 44115
J13000069121 LAPSED 2012-CA-955 ALACHUA COUNTY 2012-11-16 2018-01-14 $3,361,598.77 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32301
J12000057607 LAPSED 01-2011-CA-002536 8TH JUDICIAL, ALACHUA COUNTY 2012-01-25 2017-01-27 $213,145.66 RBC BANK (USA) A NORTH CAROLINA BANKING CORPORATION, 4221 W. BOY SCOUT BLVD., TAMPA, FL 33607
J11000172101 LAPSED 01-2011-CA-24-J ALACHUA COUNTY CIRCUIT COURT 2011-03-16 2016-03-21 $34,968.62 BOLT ELECTRIC CONTRACTORS, INC., 4460 SW 35 TERRACE, SUITE 105, GAINESVILLE, FL 32608

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-30
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-12-12
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-10-06
Florida Limited Liability 2010-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State