Entity Name: | DIXON MECHANICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIXON MECHANICAL, 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: | 16 Feb 2011 (14 years ago) |
Date of dissolution: | 21 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | L11000020231 |
FEI/EIN Number |
275010409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 W. PRICE BLVD., #121, NORTH PORT, FL, 34288, US |
Mail Address: | 1121 W. PRICE BLVD., #121, NORTH PORT, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon James B | Managing Member | 1414 Halacka Road, NORTH PORT, FL, 34288 |
Dixon James B | Agent | 1121 W. PRICE BLVD., NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-21 | Dixon, James Bart | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1121 W. PRICE BLVD., #121, NORTH PORT, FL 34288 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000536774 | LAPSED | 2012 SC 003052 SC | SARASOTA | 2012-07-11 | 2017-08-03 | $4970.00 | GENNADI ARTEMENKO, 3141 CYPRESS CT, MONMOUTH JUNCTION, NJ 08852 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-21 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-08-21 |
AMENDED ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State