Search icon

SHAW DIXON, LLC - Florida Company Profile

Company Details

Entity Name: SHAW DIXON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAW DIXON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2016 (9 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L16000161062
FEI/EIN Number 81-3732899

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

Address: 9529 Winterview Drive, Naples, FL, 34109, US
Mail Address: 9529 Winterview Drive, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SHAW FAMILY HOLDINGS, LLC Manager
HL STATUTORY AGENT, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103386 DIXON PUMPS EXPIRED 2016-09-21 2021-12-31 - 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 9529 Winterview Drive, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-05-01 9529 Winterview Drive, Naples, FL 34109 -
LC STMNT OF RA/RO CHG 2017-12-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-28 HL STATUTORY AGENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-12-28 5811 PELICAN BAY BLVD, SUITE 650, NAPLES, FL 34108 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
CORLCRACHG 2017-12-28
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State