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. |
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 |
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 |
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 | - | - |
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