Search icon

DOG ISLAND BEACH BUMS, LLC - Florida Company Profile

Company Details

Entity Name: DOG ISLAND BEACH BUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG ISLAND BEACH BUMS, 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: 19 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L04000084155
FEI/EIN Number 201909062

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

Address: 1616-A Metropolitan Circle, TALLAHASSEE, FL, 32308, US
Mail Address: 1616-A Metropolitan Circle, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOG ISLAND BEACH BUMS, LLC Agent -
OKelley Patrick Manager 1616-A Metropolitan Circle, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 1616-A Metropolitan Circle, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-12-10 1616-A Metropolitan Circle, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 1616-A Metropolitan Circle, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Dog Island Beach Bums LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State