Search icon

DOGS AT PLAY, LLC - Florida Company Profile

Company Details

Entity Name: DOGS AT PLAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGS AT PLAY, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000032487
FEI/EIN Number 260143882

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

Address: 10970 S CLEVELAND AVE, 301, FORT MYERS, FL, 33907
Mail Address: 10970 S CLEVELAND AVE, 301, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN-PERRY BRENDA R Managing Member 9716 Mendocino Dr, FORT MYERS, FL, 33919
PERRY PHILLIP J Managing Member 9716 Mendocino Dr, FORT MYERS, FL, 33919
COSTELLO T. JOHN J Agent 12670 NEW BRITTANY BLVD., #101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 10970 S CLEVELAND AVE, 301, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-16 10970 S CLEVELAND AVE, 301, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-09-19 COSTELLO, T. JOHN JR. -

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-16
Reg. Agent Change 2011-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State