Entity Name: | DIX REALTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIX REALTORS 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: | 29 Aug 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | L17000185000 |
FEI/EIN Number |
82-2460332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL, 32746, US |
Mail Address: | 103 COMMERCE ST, STE 140, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURENCE J. PINO, P.A. | Agent | - |
i360 DIGITAL VIEW LLC | Manager | 103 COMMERCE ST, LAKE MARY, FL, 32746 |
PREWITT SCOTT | Secretary | 103 COMMERCE ST, LAKE MARY, FL, 32746 |
NILES BARBARA | Vice President | 255 PRIMERA BLVD, LAKE MARY, FL, 32746 |
DICKS JAMES | Auth | 103 COMMERCE ST, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Laurence J. Pino, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 99 S. NEW YORK AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 | - |
LC AMENDMENT | 2018-01-08 | - | - |
LC NAME CHANGE | 2017-12-05 | DIX REALTORS LLC | - |
LC AMENDMENT | 2017-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2018-01-08 |
LC Name Change | 2017-12-05 |
LC Amendment | 2017-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State