Search icon

DOG LOVERS USA LLC - Florida Company Profile

Company Details

Entity Name: DOG LOVERS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG LOVERS USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2003 (22 years ago)
Date of dissolution: 24 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2017 (8 years ago)
Document Number: L03000033155
FEI/EIN Number 201109551

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

Address: 39934 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
Mail Address: 39934 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AITA SHERRI L Managing Member 39934 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
AITA SHERRI L Agent 1745 WOOD BEND STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 1745 WOOD BEND STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 39934 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2008-04-14 39934 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2005-04-20 AITA, SHERRI LPS -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State