Search icon

A DOG'S DREAM DAYCARE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 2430 SHADOWLAWN DR., STE. 12, NAPLES, FL, 34112

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State