Entity Name: | BIG DOG II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG DOG II, 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: | 31 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000078566 |
FEI/EIN Number |
200620523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 654 Anchors Street NW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 654 Anchors Street NW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH NATHANIEL Jr. | Managing Member | 654 Anchors Street, FORT WALTON BEACH, FL, 32548 |
BIG DOG II, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Big Dog II, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 654 Anchors Street NW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 654 Anchors Street NW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 654 Anchors Street NW, FORT WALTON BEACH, FL 32548 | - |
LC AMENDMENT | 2007-08-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State