Search icon

13914 OLD DIXIE HWY, LLC - Florida Company Profile

Company Details

Entity Name: 13914 OLD DIXIE HWY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

13914 OLD DIXIE HWY, 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: 07 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2022 (3 years ago)
Document Number: L10000125559
FEI/EIN Number 274188294

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

Mail Address: 7924 Bell Drive, Port Richey, FL, 34668, US
Address: 7924 Bell Drive, Port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRECI MATTHEW R Manager 7924 Bell Drive, Port Richey, FL, 34668
SIRECI MATTHEW R Agent 7924 Bell Drive, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 7924 Bell Drive, Port richey, FL 34668 -
REINSTATEMENT 2022-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-26 SIRECI, MATTHEW R. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 7924 Bell Drive, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2014-04-19 7924 Bell Drive, Port richey, FL 34668 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-05-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State