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. |
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 |
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 |
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 | - |
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