Entity Name: | ONE LUCKY DOG COUTURE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE LUCKY DOG COUTURE L.L.C. 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: |
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: | 14 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000090733 |
FEI/EIN Number |
760832210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10350 W. BAY HARBOR DR., #PHN, BAY HARBOR, FL, 33154, US |
Mail Address: | 10350 W. Bay Harbor Dr., BAY HARBOR ISLANDS, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARANEK BRENDA G | Manager | 179 N Shore Dr, Miami Beach, FL, 33141 |
HORBERG KATHRYN A | Manager | 179 N Shore Dr, Miami Beach, FL, 33141 |
BARRIST BETH | Agent | 5220 S. University Dr., Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-30 | 10350 W. BAY HARBOR DR., #PHN, BAY HARBOR, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 5220 S. University Dr., Suite C 108, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 10350 W. BAY HARBOR DR., #PHN, BAY HARBOR, FL 33154 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-25 | BARRIST, BETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-11-17 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State