Search icon

DOGWATCH OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DOGWATCH OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGWATCH OF CENTRAL FLORIDA, 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: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: L04000091204
FEI/EIN Number 202016803

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

Mail Address: 13750 W Colonial Dr, Winter Garden, FL, 34787, US
Address: 1333 Wintergreen Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sams Joel Managing Member 1333 Wintergreen Way, Winter Garden, FL, 34787
sams Tammy mana 1333 Wintergreen Way, Winter Garden, FL, 34787
Sams Joel Agent 13750 W Colonial Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048092 SUNCOAST AWNING COMPANY EXPIRED 2012-05-23 2017-12-31 - 259 COREY AVE, ST PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 1333 Wintergreen Way, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2014-05-02 1333 Wintergreen Way, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2014-05-02 Sams, Joel -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 13750 W Colonial Dr, Suite 350/329, Winter Garden, FL 34787 -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State