Search icon

1108 S DIXIE HWY LLC - Florida Company Profile

Company Details

Entity Name: 1108 S DIXIE HWY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1108 S DIXIE HWY 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000134722
FEI/EIN Number 46-1241285

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

Address: 298 NW 45th street, Boca Raton, FL, 33431, US
Mail Address: 298 NW 45th street, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSER YEHUDA Managing Member 298 NW 45TH STREET, BOCA RATON, FL, 33431
Yehuda Wasser Agent 298 NW 45th street, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 298 NW 45th street, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-02-20 298 NW 45th street, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Yehuda, Wasser -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 298 NW 45th street, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401796 TERMINATED 1000000931209 PALM BEACH 2022-08-16 2042-08-23 $ 4,096.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State