Entity Name: | LITTLE DOG DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE DOG DISTRIBUTORS 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 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L09000041575 |
FEI/EIN Number |
264759910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7127 MILL POND CIR., NAPLES, FL, 34109, US |
Mail Address: | P O BOX 110996, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERBEEK RALPH | Managing Member | 7908 GARDNER DR, NAPLES, FL, 34109 |
VANDERBEEK ALEXA | Managing Member | 7127 MILL POND CIR, NAPLES, FL, 34109 |
NOCITO TONY | Managing Member | 3241 HOLMEVILLE RD - APT A9, BENSALEM, PA, 19020 |
ARDEZZONE CHUCK | Managing Member | 1228 COMMONWEALTH CIR #204, NAPLES, FL, 34116 |
VANDERBEEK RALPH | Agent | 7127 MILL POND CIR, NAPLES, FL, 34109 |
RAS CAPITAL GROUP, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 7127 MILL POND CIR., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 7127 MILL POND CIR., NAPLES, FL 34109 | - |
LC AMENDMENT | 2009-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-23 | VANDERBEEK, RALPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-23 | 7127 MILL POND CIR, NAPLES, FL 34109 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000543912 | TERMINATED | 1000000184994 | COLLIER | 2010-08-18 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J10000888013 | TERMINATED | 1000000184993 | COLLIER | 2010-08-18 | 2020-09-01 | $ 630.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-08 |
ADDRESS CHANGW | 2010-01-04 |
LC Amendment | 2009-12-23 |
Florida Limited Liability | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State