Search icon

DIX HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DIXON ANTHONY EPHD Manager 806 Herman Avenue, Orlando, FL, 32803
Dixon Anthony EPhd Agent 806 Herman Avenue, Orlando, FL, 32803

Fictitious Names

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

Events

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 -

Documents

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