Search icon

DAWGS ON THE GO FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RUDOLPH ETHEL Manager 3897 NW 47th Avenue, Ocala, FL, 34482
RUDOLPH ETHEL Agent 3897 NW 47th Avenue, Ocala, FL, 34482

Fictitious Names

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

Events

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 -

Documents

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