Entity Name: | A DOG'S DREAM DAYCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A DOG'S DREAM DAYCARE, 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: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000056404 |
FEI/EIN Number |
262847615
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHAUS JILL | Chief Executive Officer | 2248 Airport Pulling Rd. S, NAPLES, FL, 34112 |
Schaus Tim W | Manager | 2248 Airport Pulling Rd S, NAPLES, FL, 34112 |
SCHAUS JILL | Agent | 1910 28th St., Two Rivers, FL, 54241 |
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 | - | 2430 SHADOWLAWN DR., STE. 12, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 2248 Airport Pulling Rd S, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 1910 28th St., Two Rivers, FL 54241 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 2248 Airport Pulling Rd S, NAPLES, FL 34112 | - |
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: 02 Apr 2025
Sources: Florida Department of State