Search icon

WATCHDOG SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WATCHDOG SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATCHDOG SERVICES, 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: 08 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L06000014062
FEI/EIN Number 204275548

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

Address: 439 Tamiami trail south, SUITE 202, VENICE, FL, 34285, US
Mail Address: 439 Tamiami trail south, SUITE 202, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMING THANE V Managing Member 900 San Lino Circle, VENICE, FL, 34292
LIMING THANE C Treasurer 439 TAMIAMI TR S STE 202, VENICE, FL, 34285
Liming Thane V Agent 439 Tamiami trail South, Venice, FL, 34285

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 439 Tamiami trail south, SUITE 202, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-01-14 439 Tamiami trail south, SUITE 202, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 439 Tamiami trail South, Suite 202, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Liming , Thane Van -
LC AMENDMENT 2012-09-04 - -
LC NAME CHANGE 2006-03-14 WATCHDOG SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-05-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749987209 2020-04-15 0455 PPP 256 NOKOMIS AVE. S, VENICE, FL, 34285
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264232.15
Loan Approval Amount (current) 264232.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 90
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265683.76
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State