Search icon

DIX REALTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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