Entity Name: | UNDERDOGGIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDERDOGGIE, 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: |
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: | 31 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Dec 2009 (15 years ago) |
Document Number: | L06000058646 |
FEI/EIN Number |
205011532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 Shumard Ct E, homosassa, FL, 34446, US |
Mail Address: | 14 Shumard Ct E, homosassa, FL, 34446, US |
ZIP code: | 34446 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT CHRISTOPHER M | Managing Member | 14 Shumard Ct E, homosassa, FL, 34446 |
HRAGYIL JAYE | Managing Member | 14 Shumard Ct E, Homosassa, FL, 34446 |
CATARINEAU JOE A | Agent | 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07211900139 | HOME AND PROPERTY SOLUTIONS | ACTIVE | 2007-07-28 | 2027-12-31 | - | 14 SHUMARD CT E, HOMOSASSA, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 14 Shumard Ct E, homosassa, FL 34446 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 14 Shumard Ct E, homosassa, FL 34446 | - |
CANCEL ADM DISS/REV | 2009-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State