Search icon

A DOG'S DREAM DAYCARE, LLC

Company Details

Entity Name: A DOG'S DREAM DAYCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000056404
FEI/EIN Number 262847615
Address: 2248 Airport Pulling Rd S, NAPLES, FL, 34112, US
Mail Address: 1910 28th St., Two Rivers, WI, 54241, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAUS JILL Agent 1910 28th St., Two Rivers, FL, 54241

Chief Executive Officer

Name Role Address
SCHAUS JILL Chief Executive Officer 2248 Airport Pulling Rd. S, NAPLES, FL, 34112

Manager

Name Role Address
Schaus Tim W Manager 2248 Airport Pulling Rd S, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022395 A DOG & CAT'S DREAM EXPIRED 2017-03-02 2022-12-31 No data 2430 SHADOWLAWN DR., STE. 12, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-03-18 2248 Airport Pulling Rd S, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1910 28th St., Two Rivers, FL 54241 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2248 Airport Pulling Rd S, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State