Entity Name: | DEXNICO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEXNICO ENTERPRISES 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: | 22 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2023 (2 years ago) |
Document Number: | L15000179811 |
FEI/EIN Number |
47-5381019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14219 Walsingham Rd, LARGO, FL, 33774, US |
Mail Address: | 14219 Walsingham Rd, LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER ALEXANDER N | Manager | 315 10TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
Haber Chrissy | Authorized Member | 14219 Walsingham Rd, LARGO, FL, 33774 |
HABER BRETT D | Agent | 315 10TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108781 | JACKPOT'S GRILL AND BAR | EXPIRED | 2018-10-04 | 2023-12-31 | - | 1999 STARKEY ROAD, LARGO, FL, 33771 |
G18000079680 | DEXNICO ENTERPRISES LLC | EXPIRED | 2018-07-24 | 2023-12-31 | - | 1999 STARKEY ROAD, LARGO, FL, 33771 |
G18000049717 | HAVANA HARRY'S MARKET | EXPIRED | 2018-04-19 | 2023-12-31 | - | 1999 STARKEY ROAD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | HABER, BRETT D. | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 14219 Walsingham Rd, Ste. A, LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 14219 Walsingham Rd, Ste. A, LARGO, FL 33774 | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000337800 | TERMINATED | 1000000927785 | PINELLAS | 2022-07-06 | 2042-07-13 | $ 92,474.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-09-30 |
ANNUAL REPORT | 2022-07-20 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2015-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1062407704 | 2020-05-01 | 0455 | PPP | 14219 WALSINGHAM RD STE A, LARGO, FL, 33774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State