Search icon

DOG GOODS USA LLC - Florida Company Profile

Company Details

Entity Name: DOG GOODS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG GOODS USA 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: 18 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: L06000120115
FEI/EIN Number 208208548

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

Address: 2101 PARK CENTER DR #150, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR #150, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER HOLDING LLC Authorized Member -
CSG - CAPITAL SERVICES GROUP, INC. Agent -
JACOBY RUBIM Authorized Member 2101 PARK CENTER DR #150, ORLANDO, FL, 32835
SCHUSTER ELTON Authorized Member 2101 PARK CENTER DR #150, ORLANDO, FL, 32835
BENDER CHRISTIAN Manager 2101 PARK CENTER DR #150, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-04-02 CSG - CAPITAL SERVICES GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State