Search icon

CANINE CONTENT CREATION, LLC

Company Details

Entity Name: CANINE CONTENT CREATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2007 (17 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L07000088094
FEI/EIN Number 223968065
Address: 4704 KEENE RD., PLANT CITY, FL, 33565
Mail Address: 4704 KEENE RD., PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Managing Member

Name Role Address
SCHMELING TOBY L Managing Member 4704 KEENE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 4704 KEENE RD., PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2010-02-15 4704 KEENE RD., PLANT CITY, FL 33565 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000763020 TERMINATED 1000000490251 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000133836 TERMINATED 1000000418095 HILLSBOROU 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ADDRESS CHANGE 2010-02-15
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State