Entity Name: | DALMATIAN STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DALMATIAN STATION 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: | 08 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000085259 |
FEI/EIN Number |
264338984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8832 sunset blvd, ORLANDO, FL, 32836, US |
Mail Address: | 8832 sunset blvd., ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGSON GORDON M | Manager | 8832 sunset blvd, ORLANDO, FL, 32836 |
HODGSON JACQUELINE F | Manager | 8832 sunset blvd, ORLANDO, FL, 32836 |
HODGSON GORDON | Agent | 8832 sunset blvd, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09068900303 | FIREHOUSE SUBS | EXPIRED | 2009-03-09 | 2014-12-31 | - | 1500 OAKLEY SEAVER DRIVE, SUITE 2, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 8832 sunset blvd, ORLANDO, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 8832 sunset blvd, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 8832 sunset blvd, ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-25 | HODGSON, GORDON | - |
LC AMENDMENT | 2011-10-25 | - | - |
REINSTATEMENT | 2011-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-10 |
LC Amendment | 2011-10-25 |
REINSTATEMENT | 2011-05-02 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State