Search icon

SIX DOG HOUSE LLC - Florida Company Profile

Company Details

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

SIX 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: 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: 25 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: L08000030194
FEI/EIN Number 264434101

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

Address: 2221 NW 21st ST, Gainesville, FL, 32605, US
Mail Address: 2221 NW 21st ST, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN NESS ERIC President 2221 NW 21st ST, Gainesville, FL, 32605
Goodman Becky Auth 618 NW 26th Ave, Gainesville, FL, 32609
Capehart Cindy Auth 2221 NW 21st ST, Gainesville, FL, 32605
VAN NESS ERIC Agent 2221 NW 21st ST, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000901 RENEGADE RESCUE FUND EXPIRED 2017-01-03 2022-12-31 - PO BOX 228, LACROSSE, FL, 32658
G09000109103 FAR FROM IMAGINARY EXPIRED 2009-05-19 2014-12-31 - PO BOX 228, LA CROSSE, FL, 32658

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2221 NW 21st ST, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-02-11 2221 NW 21st ST, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 2221 NW 21st ST, Gainesville, FL 32605 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-10 VAN NESS, ERIC -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State