Entity Name: | HOOT THE DOG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOOT THE 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: | 07 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000044686 |
FEI/EIN Number |
264831864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 483 MANDALAY AVE, 118, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 483 MANDALAY AVE, 118, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAY | Managing Member | 483 MANDALAY AVE, CLEARWATER BEACH, FL, 33767 |
THOMAS JAY | Agent | 483 MANDALAY AVE, CLEARWATER BEACH, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000045509 | THE BROWN BOXER PUB & GRILLE | ACTIVE | 2010-05-24 | 2025-12-31 | - | 483 MANDALAY AVE #118, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 483 MANDALAY AVE, 118, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 483 MANDALAY AVE, 118, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 483 MANDALAY AVE, 118, CLEARWATER BEACH, FL 33767 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000072027 | ACTIVE | 1000000915456 | PINELLAS | 2022-02-04 | 2042-02-09 | $ 10,069.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000099840 | TERMINATED | 1000000879061 | PINELLAS | 2021-03-01 | 2041-03-03 | $ 27,813.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4270908401 | 2021-02-06 | 0455 | PPS | 324 Midway Is, Clearwater Beach, FL, 33767-2317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1077557706 | 2020-05-01 | 0455 | PPP | 324 Midway Is, CLEARWATER BEACH, FL, 33767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State