Search icon

POLICY DOG, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
MANDELL MICHAEL Managing Member 332 Miller Road, Brasstown, NC, 28902
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Documents

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