Search icon

DIXIE DOODLE, LLC - Florida Company Profile

Company Details

Entity Name: DIXIE DOODLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE DOODLE, 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: 13 Apr 2017 (8 years ago)
Document Number: L17000083410
FEI/EIN Number 82-1347770

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

Address: 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: P.O. 1248, PINELLAS PARK FL, FL, 33780
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donovan William Manager 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710
Donovan William Member 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710
EDWARDS MARGARET Agent 4400 16th Ave N, St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4400 16th Ave N, St. Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 3701 62ND ST NORTH, ST. PETERSBURG, FL 33710 -

Court Cases

Title Case Number Docket Date Status
JOHN DOE AND JANE DOE, A/ K/ A IVAN KATZ AND PAIGE KATZ VS DIXIE DOODLE, LLC 2D2021-0115 2021-01-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
19-10655-CO

County Court for the Sixth Judicial Circuit, Pinellas County
20-30-AP

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Representations AMANDA A. FELTEN, ESQ., JOSEPH P. KENNY, ESQ.
Name A/ K/ A PAIGE KATZ
Role Appellant
Status Active
Name A/ K/ A IVAN KATZ
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellant
Status Active
Name DIXIE DOODLE, LLC
Role Appellee
Status Active
Representations DANIEL J. KORTENHAUS, ESQ., GUY P. COBURN, ESQ.
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on Appellants' motion to vacate or set aside final judgment under Florida Rule of Civil Procedure 1.540. Appellants shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment, whichever is earlier.
Docket Date 2021-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN DOE
Docket Date 2021-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to dismiss is denied without prejudice to raising the arguments from the motion in the answer brief. Appellant's motion for an extension of time is granted and the initial brief shall be served within sixty days of the date of this order.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN DOE
Docket Date 2021-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOHN DOE
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RECORD PG. 25; FEE PAID TO L.T.; AE MOT TO DISMISS PG. 217; AA RESP PG. 224; AA MOT FOR EOT/IB PG. 221;

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State