Search icon

DIRT DOG COMMERCIAL SITE SELECTORS LLC - Florida Company Profile

Company Details

Entity Name: DIRT DOG COMMERCIAL SITE SELECTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRT DOG COMMERCIAL SITE SELECTORS 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: 27 Jul 2001 (24 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Jul 2005 (20 years ago)
Document Number: L01000012440
FEI/EIN Number NOT APPLICABLE

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

Address: 840 Weber Street, Orlando, FL, 32803, US
Mail Address: 840 Weber Street, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDNER GREG President 840 Weber Street, Orlando, FL, 32803
CORDNER CATHERINE Vice President 840 Weber Street, Orlando, FL, 32803
CORDNER GREGORY JPreside Agent 840 Weber Street, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 840 Weber Street, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-01-22 840 Weber Street, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 840 Weber Street, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-01-07 CORDNER, GREGORY J, President -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-07-21 DIRT DOG COMMERCIAL SITE SELECTORS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State