Search icon

PERRO DOGO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PERRO DOGO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERRO DOGO PROPERTIES, 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: 09 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2006 (18 years ago)
Document Number: L01000005467
FEI/EIN Number 201951186

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

Address: 801 ELDORADO AVENUE, CLEARWATER, FL, 33767
Mail Address: 801 ELDORADO AVENUE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIAND SARAH S Managing Member 801 ELDORADO AVE, CLEARWATER, FL, 33767
Wiand Samuel W Manager 801 ELDORADO AVENUE, CLEARWATER, FL, 33767
WIAND BURTON WEsq. Agent 114 Turner Street, Clearwater, FL, 33756
WIAND BURTON W Managing Member 801 ELDORADO AVENUE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 114 Turner Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-08-24 WIAND, BURTON W, Esq. -
CHANGE OF MAILING ADDRESS 2010-03-10 801 ELDORADO AVENUE, CLEARWATER, FL 33767 -
REINSTATEMENT 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 801 ELDORADO AVENUE, CLEARWATER, FL 33767 -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State