Search icon

DIXIE CONVENIENT STORE, LLC - Florida Company Profile

Company Details

Entity Name: DIXIE CONVENIENT STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE CONVENIENT STORE, 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L12000125459
FEI/EIN Number 46-1101174

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

Address: 21100 S. DIXIE HWY, MIAMI, FL, 33189
Mail Address: 21100 S. DIXIE HWY, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENT JEANETTE Managing Member 21100 S. DIXIE HWY, MIAMI, FL, 33189
GIANNONI MANUEL Managing Member 21100 S. DIXIE HWY, MIAMI, FL, 33189
DAYTONA FUEL INVESTMENT LLC Managing Member -
DAYTONA FUEL INVESTMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100048 WESTAR GAS STATION EXPIRED 2012-10-12 2017-12-31 - 21100 S. DIXIE HWY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 21100 S. DIXIE HWY, MIAMI, FL 33189 -
LC AMENDMENT 2013-09-03 - -
LC AMENDMENT 2013-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 DAYTONA FUEL INVESTMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000506246 ACTIVE 1000000789426 DADE 2018-07-12 2038-07-18 $ 69,668.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-06
LC Amendment 2013-09-03
LC Amendment 2013-04-24
ANNUAL REPORT 2013-02-27
Florida Limited Liability 2012-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State