Search icon

DIXON MECHANICAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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