Entity Name: | DOGOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOGOOD 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: | 12 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2013 (12 years ago) |
Document Number: | L06000069154 |
FEI/EIN Number |
205198125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 Oaklawn Drive, Defuniak Springs, FL, 32435, US |
Mail Address: | 139 Oaklawn Drive, Defuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker KERRI | Manager | 139 Oaklawn Drive, Defuniak Springs, FL, 32435 |
Parker KERRI | Agent | 139 Oaklawn Drive, Defuniak Springs, FL, 32435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000083456 | HWY331.COM | ACTIVE | 2023-07-15 | 2028-12-31 | - | 139 OAKLAWN DRIVE, DEFUNIAK SPRINGS FL, FL, 32435 |
G23000073760 | DO GOOD MEDIA | ACTIVE | 2023-06-19 | 2028-12-31 | - | 139 OAKLAWN DRIVE, DEFUNIAK SPINGS, FL, 32435 |
G15000021176 | DOGOOD SOCIETY | EXPIRED | 2015-02-26 | 2020-12-31 | - | 76 GRAYTON VILLAGE ROAD, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 139 Oaklawn Drive, Defuniak Springs, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 139 Oaklawn Drive, Defuniak Springs, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 139 Oaklawn Drive, Defuniak Springs, FL 32435 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | Parker, KERRI | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State