Entity Name: | DOG ISLAND CO-OP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOG ISLAND CO-OP, 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: | 31 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | L02000035210 |
FEI/EIN Number |
550813954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 797 Valley Road West, Carrabelle, FL, 32322, US |
Mail Address: | 2665 Brook Valley Drive, Cumming, GA, 30041, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON TERRENCE L | Manager | 2665 Brook Valley Drive, Cumming, GA, 30041 |
SIMPSON TERRENCE L | President | 2665 Brook Valley Drive, Cumming, GA, 30041 |
SIMPSON PEGGY M | Authorized Member | 2665 BROOK VALLEY DRIVE, CUMMING, GA, 30041 |
SIMPSON TERRENCE L | Agent | 797 Valley Road West, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 797 Valley Road West, Carrabelle, FL 32322 | - |
CHANGE OF MAILING ADDRESS | 2024-01-21 | 797 Valley Road West, Carrabelle, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-21 | SIMPSON, TERRENCE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 797 Valley Road West, Carrabelle, FL 32322 | - |
LC AMENDMENT | 2018-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-12 |
LC Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State