Search icon

THE LEGAL DOG LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LEGAL DOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEGAL DOG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2008 (17 years ago)
Document Number: L08000028032
FEI/EIN Number 262004807

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

Address: 21490 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
Mail Address: 21490 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIA OJUS K Managing Member 3300 DOCKSIDE DRIVE, COOPER CITY, FL, 33026
KARIA TEJUS K Managing Member 3300 DOCKSIDE DRIVE, COOPER CITY, FL, 33026
BATTA RAVI Managing Member 21490 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
ROSENFELD STEIN BATTA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900258 LEGAL DOG EXPIRED 2008-03-21 2013-12-31 - THE LEGAL DOG, P.O. BOX 550272, DAVIE, FL, 33355

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-24 Rosenfeld Stein Batta, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-12-14 21490 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 21490 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-12-12 21490 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3546
Current Approval Amount:
3546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3571.74
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10284.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State