Search icon

1600 DIXIE PLAZA L.L.C - Florida Company Profile

Company Details

Entity Name: 1600 DIXIE PLAZA L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1600 DIXIE PLAZA L.L.C 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L14000059221
FEI/EIN Number 46-5369235

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

Mail Address: 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US
Address: 2901 S CONGRESS AVENUE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWHNEY FAMILY LLLP Auth 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
SAWHNEY PANKAJ B Auth 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
PAL JAI Agent 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 2901 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2016-01-21 2901 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 531 N OCEAN BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2014-05-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-27 PAL, JAI -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State