Search icon

BLACK DOG INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BLACK DOG INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK DOG INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L09000072742
FEI/EIN Number 300586834

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

Address: 39549 Lake Yale Boat Ramp Road, Umatilla, FL, 32784, US
Mail Address: P O BOX 952, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBLE STACIE Managing Member P O BOX 952, Umatilla, FL, 32784
KIMBLE DANIEL J Managing Member P O BOX 952, Umatilla, FL, 32784
KIMBLE STACIE Agent 39549 Lake Yale Boat Ramp Road, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079594 BDI OUTDOORS EXPIRED 2010-08-30 2015-12-31 - PO BOX 560488, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 39549 Lake Yale Boat Ramp Road, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 39549 Lake Yale Boat Ramp Road, Umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2013-01-28 39549 Lake Yale Boat Ramp Road, Umatilla, FL 32784 -
LC AMENDMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 KIMBLE, STACIE -
LC AMENDMENT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State