Search icon

1905 S. DIXIE HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 1905 S. DIXIE HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1905 S. 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L13000082069
FEI/EIN Number 46-3060672

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

Address: 1901 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US
Mail Address: 2603 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY SAMUEL P Manager 405 VIEW DRIVE, BOULDER, CO, 80304
CONLEY CLAY Manager 3217 WASHINGTON ROAD, WEST PALM BEACH, FL, 33405
QUINN OLIVER Manager 1901 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
GRISWOLD ALEX Manager 1901 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
CONLEY CLAY Agent 350 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
EMBER MANAGEMENT GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
LC AMENDMENT AND NAME CHANGE 2015-11-13 1905 S. DIXIE HIGHWAY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-11-13 1901 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
LC Amendment and Name Change 2015-11-13
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-06-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State