Search icon

CLR DIXIE HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: CLR DIXIE HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLR DIXIE HIGHWAY, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L11000074514
FEI/EIN Number 46-1746682

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

Address: C/O Rand Real Estate Services, 265 Post Road West, WESTPORT, CT, 06880-4702, US
Mail Address: Rand Real Estate Services, PO Box 2870, WESTPORT, CT, 06880-0870, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDEL JAMES A Manager PO BOX 2870, WESTPORT, CT, 06880
MANUEL CHARLIE Agent 9157 EMERSON AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 C/O Rand Real Estate Services, 265 Post Road West, WESTPORT, CT 06880-4702 -
CHANGE OF MAILING ADDRESS 2016-04-06 C/O Rand Real Estate Services, 265 Post Road West, WESTPORT, CT 06880-4702 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 9157 EMERSON AVENUE, SURFSIDE, FL 33154 -
LC STMNT OF RA/RO CHG 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 MANUEL, CHARLIE -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
CORLCRACHG 2015-10-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-31
REINSTATEMENT 2013-01-04
Florida Limited Liability 2011-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State