Entity Name: | K9 LOG OPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K9 LOG OPS 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: |
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: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000015354 |
FEI/EIN Number |
208497139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 SE Hiawatha Trail, Lee, FL, 32059, US |
Mail Address: | 478 SE Hiawatha Trail, Lee, FL, 32059, US |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE Monica D | Chief Executive Officer | 478 SE Hiawatha Trail, Lee, FL, 32059 |
Lowe Rodger D | Chief Operating Officer | 478 SE Hiawatha Trail, Lee, FL, 32059 |
Lowe Rodger D | Agent | 478 SE Hiawatha Trail, Lee, FL, 32059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 478 SE Hiawatha Trail, Lee, FL 32059 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 478 SE Hiawatha Trail, Lee, FL 32059 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 478 SE Hiawatha Trail, Lee, FL 32059 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Lowe, Rodger D | - |
REINSTATEMENT | 2022-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-05-20 | - | - |
LC AMENDMENT | 2011-10-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-17 |
LC Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State