Search icon

DOG ISLAND CO-OP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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