Entity Name: | DAWGS ON THE GO FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAWGS ON THE GO FLORIDA, 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: | 23 Jun 2009 (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: | L09000060936 |
FEI/EIN Number |
270416177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3897 NW 47th Avenue, Ocala, FL, 34482, US |
Mail Address: | 3897 NW 47th Avenue, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDOLPH ETHEL | Manager | 3897 NW 47th Avenue, Ocala, FL, 34482 |
RUDOLPH ETHEL | Agent | 3897 NW 47th Avenue, Ocala, FL, 34482 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000014143 | DAWGS ON THE GO | EXPIRED | 2010-02-12 | 2015-12-31 | - | 632 QUAIL KEEP DRIVE, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 3897 NW 47th Avenue, Ocala, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 3897 NW 47th Avenue, Ocala, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 3897 NW 47th Avenue, Ocala, FL 34482 | - |
LC NAME CHANGE | 2010-03-15 | DAWGS ON THE GO FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-09-08 |
LC Name Change | 2010-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State