Search icon

SM-DUCK DOG 2, LLC - Florida Company Profile

Company Details

Entity Name: SM-DUCK DOG 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM-DUCK DOG 2, 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: 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000028154
FEI/EIN Number 743169183

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

Address: 9027 Town Center Parkway, Lakewood Ranch, FL, 34202, US
Mail Address: 9027 Town Center Parkway, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME JOHN S Manager 9027 Town Center Parkway, Lakewood Ranch, FL, 34202
CROFUT RASHELLE R Manager 9027 Town Center Parkway, Lakewood Ranch, FL, 34202
Tilden Jesse M Agent 431 12th Street W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 9027 Town Center Parkway, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-04-22 9027 Town Center Parkway, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Tilden, Jesse M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 431 12th Street W, #204, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State