Entity Name: | DIX HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIX HOLDINGS, 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. |
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: | 23 Sep 2014 (11 years ago) |
Document Number: | L14000149072 |
FEI/EIN Number |
47-1913529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 Herman Avenue, Orlando, FL, 32803, US |
Mail Address: | 806 Herman Avenue, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON ANTHONY EPHD | Manager | 806 Herman Avenue, Orlando, FL, 32803 |
Dixon Anthony EPhd | Agent | 806 Herman Avenue, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000092408 | ARCHIVAL AND HISTORICAL RESEARCH ASSOCIATES | EXPIRED | 2019-08-26 | 2024-12-31 | - | 365 NORTHLAKE BLVD. #1022, ALTAMONTE SPRINGS, FL, 32701 |
G19000092402 | GET ORGANIZED NOW | EXPIRED | 2019-08-26 | 2024-12-31 | - | 365 NORTHLAKE BLVD., APT. 1022, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 806 Herman Avenue, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-19 | Dixon, Anthony E., Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 806 Herman Avenue, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2020-09-02 | 806 Herman Avenue, Orlando, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State