Entity Name: | DIXIE WASTE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2014 (11 years ago) |
Document Number: | M07000004162 |
FEI/EIN Number |
113754868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 379 West Duval St, LAKE CITY, FL, 32025, US |
Mail Address: | 5175 Chelsea St, La Jolla, CA, 92037, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERTAGNOLLI MARK A | Manager | 5175 CHELSEA STREET, LA JOLLA, CA, 92037 |
Fraccalvieri Anthony | Manager | 2296 Holston Ave., Spring Hill, FL, 34608 |
WALKER FOYE BESQ | Agent | 379 West Duval St, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 379 West Duval St, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 379 West Duval St, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 379 West Duval St, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 2014-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-06 | WALKER, FOYE B, ESQ | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-04-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000151774 | TERMINATED | 2010-65-CA | THIRD CIRCUIT, DIXIE COUNTY | 2010-07-09 | 2016-03-14 | $80,672.04 | S & T SERVICE, POST OFFICE BOX 1107, CROSS CITY, FL 32628 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State