Search icon

TOPDOGSUPPLIES.COM LLC - Florida Company Profile

Company Details

Entity Name: TOPDOGSUPPLIES.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPDOGSUPPLIES.COM 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 14 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L03000035308
FEI/EIN Number 651206792

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

Address: 480 BORDERS RD., WEWAHITCHKA, FL, 32465, US
Mail Address: 480 BORDERS RD., WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEE MARCIA J Manager 480 BORDERS RD., WEWAHITCHKA, FL, 32465
TOP DOG SUPPLIES Agent 480 BORDERS RD., WEWAHITCHKA, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900212 TOPDOGSUPPLIES.COM EXPIRED 2009-03-02 2014-12-31 - 680 BORDERS RD., WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 480 BORDERS RD., WEWAHITCHKA, FL 32465 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 480 BORDERS RD., WEWAHITCHKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2016-12-19 480 BORDERS RD., WEWAHITCHKA, FL 32465 -
REGISTERED AGENT NAME CHANGED 2012-02-24 TOP DOG SUPPLIES -
LC NAME CHANGE 2010-02-18 TOPDOGSUPPLIES.COM LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-01
LC Name Change 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State