Search icon

BIG DOG PROPERTY MANAGEMENT COMPANY, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIG DOG PROPERTY MANAGEMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DOG PROPERTY MANAGEMENT COMPANY, L.L.C. 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L05000109417
FEI/EIN Number 203830862

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

Address: 745 HOLLYWOOD BLVD.N.W., FORT WALTON BEACH, FL, 32548, US
Mail Address: 745 HOLLYWOOD BLVD.N.W., FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIG DOG PROPERTY MANAGEMENT COMPANY, L.L.C., ILLINOIS LLC_14679561 ILLINOIS

Key Officers & Management

Name Role Address
THOMAS FREDERICK W Managing Member 745 HOLLYWOOD BLVD NW, FORT WALTON BEACH, FL, 32548
Thomas Frederick W Agent 14 sleepy hollow, mary esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900229 BIG DOG II EXPIRED 2007-07-31 2012-12-31 - 745 HOLLYWOOD BLVD NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 14 sleepy hollow, mary esther, FL 32569 -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 Thomas, Frederick W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-13 745 HOLLYWOOD BLVD.N.W., FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2006-09-13 745 HOLLYWOOD BLVD.N.W., FORT WALTON BEACH, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564658 LAPSED 2016-CA-003936 CIRCUIT COURT FOR OKALOOSA CTY 2017-02-14 2023-08-14 $563,655.64 BEACH COMMUNITY BANK, INC., 17 SOUTHEAST EGLIN PARKWAY, FORT WALTON BEACH, FL 32548
J13000211665 TERMINATED 1000000458011 OKALOOSA 2013-01-09 2033-01-23 $ 1,431.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State