Entity Name: | POLICY DOG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POLICY DOG, 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: | 29 Oct 2008 (16 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: | L08000101439 |
FEI/EIN Number |
263577589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 332 Miller Road, Brasstown, NC, 28902, US |
Mail Address: | 332 Miller Road, Brasstown, NC, 28902, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POLICY DOG, LLC, ALASKA | 136838 | ALASKA |
Headquarter of | POLICY DOG, LLC, MISSISSIPPI | 984945 | MISSISSIPPI |
Headquarter of | POLICY DOG, LLC, RHODE ISLAND | 000694276 | RHODE ISLAND |
Headquarter of | POLICY DOG, LLC, NEW YORK | 3828212 | NEW YORK |
Headquarter of | POLICY DOG, LLC, MINNESOTA | 40d08b91-86d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | POLICY DOG, LLC, KENTUCKY | 0797142 | KENTUCKY |
Headquarter of | POLICY DOG, LLC, COLORADO | 20111364552 | COLORADO |
Headquarter of | POLICY DOG, LLC, CONNECTICUT | 1041798 | CONNECTICUT |
Headquarter of | POLICY DOG, LLC, IDAHO | 322132 | IDAHO |
Headquarter of | POLICY DOG, LLC, ILLINOIS | LLC_03576922 | ILLINOIS |
Name | Role | Address |
---|---|---|
MANDELL MICHAEL | Managing Member | 332 Miller Road, Brasstown, NC, 28902 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 332 Miller Road, Brasstown, NC 28902 | - |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 332 Miller Road, Brasstown, NC 28902 | - |
LC STMNT OF RA/RO CHG | 2014-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
CORLCRACHG | 2014-04-23 |
ANNUAL REPORT | 2013-03-29 |
Reg. Agent Change | 2012-12-26 |
ANNUAL REPORT | 2012-02-12 |
AC | 2011-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State