Search icon

FOUR DOG, LLC

Company Details

Entity Name: FOUR DOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: L06000050295
FEI/EIN Number 204908609
Address: 6405 SW 38th St., OCALA, FL, 34474, US
Mail Address: 6405 SW 38th St., OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VORWERK JOSEPH G Agent 6405 SW 38th St., Ocala, FL, 34474

Manager

Name Role Address
EWERS GARY Manager 6405 SW 38th STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 6405 SW 38th St., Bldg 200, Ste # 201-204, Ocala, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 6405 SW 38th St., Bldg. 200, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2013-01-25 6405 SW 38th St., Bldg. 200, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2010-10-13 VORWERK, JOSEPH G No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2008-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000302491 TERMINATED 1000000892120 MARION 2021-06-11 2041-06-16 $ 2,000.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000483957 TERMINATED 1000000600323 MARION 2014-03-19 2034-05-01 $ 375.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001814251 TERMINATED 1000000559584 MARION 2013-12-02 2033-12-26 $ 1,303.13 STATE OF FLORIDA0055680

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State