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. |
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 |
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 |
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 | - | - |
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