Search icon

THE DOG MAHALL & CATS 2, LLC - Florida Company Profile

Company Details

Entity Name: THE DOG MAHALL & CATS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOG MAHALL & CATS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000083026
FEI/EIN Number 205305112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6457 HAZELTINE NATIONAL DRIVE, STE. 140, ORLANDO, FL, 32822, US
Mail Address: 6457 HAZELTINE NATIONAL DRIVE, STE. 140, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHCART CHRISTOPHER C Agent 2699 LEE ROAD, WINTER PARK, FL, 32789
MURINGER GAIL Managing Member 6457 HAZELTINE NATIONAL DRIVE, STE. 140, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 6457 HAZELTINE NATIONAL DRIVE, STE. 140, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2007-02-26 6457 HAZELTINE NATIONAL DRIVE, STE. 140, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000569035 LAPSED 09-CA-13525 9TH JUDICIAL, ORANGE COUNTY 2010-05-11 2015-05-11 $469,697.65 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-26
Florida Limited Liability 2006-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State