Search icon

1133 OLD DIXIE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1133 OLD DIXIE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1133 OLD DIXIE 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: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L16000141740
FEI/EIN Number 81-3418892

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

Address: 9425 Howell Lane, Palm Beach Gardens, FL, 33418, US
Mail Address: 9425 Howell Lane, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY CRAIG I Manager 1665 PALM BEACH LAKES BLVD. SUITE 1000, WEST PALM BEACH, FL, 33401
SCHULZ LEONARD FJR Manager 9425 HOWELL LANE, PALM BEACH GARDENS, FL, 33418
KELLEY & FULTON, P.L. Agent 1665 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 9425 Howell Lane, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-11-03 9425 Howell Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2022-11-03 KELLEY & FULTON, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
LC Amendment 2016-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State