Search icon

FOOO DOG HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOOO DOG HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOO DOG HOLDINGS, L.L.C. 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: 08 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: L02000003197
FEI/EIN Number 900009292

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

Address: 4601 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 4601 Sheridan Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR RANDY Manager 4601 Sheridan Street, Hollywood, FL, 33021
CARR JAMIE Chief Executive Officer 4601 Sheridan Street, Hollywood, FL, 33021
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 4601 Sheridan Street, 300, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-01-11 4601 Sheridan Street, 300, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-03-26 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State