Search icon

DOGOOD LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Parker KERRI Manager 139 Oaklawn Drive, Defuniak Springs, FL, 32435
Parker KERRI Agent 139 Oaklawn Drive, Defuniak Springs, FL, 32435

Fictitious Names

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

Events

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 - -

Documents

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