Search icon

TALL DOG MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: TALL DOG MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALL DOG MEDIA, 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: 15 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000047927
FEI/EIN Number 270206074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12571 Marion Lane, San Antonio, FL, 33576, US
Mail Address: 12571 Marion Lane, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOMES DAVID W Managing Member 25719 ALDUS DRIVE, LAND O LAKES, FL, 34639
LEWANDOSKI TODD A Managing Member 25412 BRUFORD BLVD, LAND O LAKES, FL, 34639
GROOMES DAVID W Agent 12571 Marion Lane, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 12571 Marion Lane, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2018-05-02 12571 Marion Lane, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 12571 Marion Lane, San Antonio, FL 33576 -
REGISTERED AGENT NAME CHANGED 2016-10-22 GROOMES, DAVID W -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State