Search icon

FAYETTEVILLE DOG HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: FAYETTEVILLE DOG HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAYETTEVILLE DOG HOUSE, 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: 08 Jun 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: L07000060858
FEI/EIN Number 260329848

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

Address: 3135 39th Avenue North, ST. PETERSBURG, FL, 33714, US
Mail Address: 3135 39th Avenue North, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHLACK DAVID Managing Member 3135 39th Avenue North, SAINT PETERSBURG, FL, 33714
MARSHLACK DAVID G Agent 3135 39th Avenue North, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 3135 39th Avenue North, Suite 2, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2016-01-27 3135 39th Avenue North, Suite 2, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 3135 39th Avenue North, Suite 2, ST PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2011-04-22 MARSHLACK, DAVID G -

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State