Search icon

THOMAS J BIXLER III LLC - Florida Company Profile

Company Details

Entity Name: THOMAS J BIXLER III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS J BIXLER III 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: 04 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000052721
FEI/EIN Number 900755761

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

Address: 4094 DUFFY COURT, TALLAHASSEE, FL, 32309
Mail Address: 4094 DUFFY COURT, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIXLER THOMAS J Manager 4094 DUFFY COURT, TALLAHASSEE, FL, 32309
BIXLER MARQEAUX M Managing Member 4094 DUFFY COURT, TALLAHASSEE, FL, 32309
BIXLER THOMAS J Agent 4094 DUFFY COURT, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057304 BIXLER ENERGY & ENVIRONMENT EXPIRED 2012-06-12 2017-12-31 - 4094 DUFFY COURT, TALLAHASSEE, FL, 32309
G11000085718 BIXLER ENERGY CONSULTING EXPIRED 2011-08-29 2016-12-31 - 267 JOHN KNOX RD, SUITE 108, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 BIXLER, THOMAS JIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-20
Florida Limited Liability 2011-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State