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