Search icon

SLUM DOGG ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: SLUM DOGG ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLUM DOGG ENTERTAINMENT 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: 13 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: L09000078432
FEI/EIN Number 270599475

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

Address: 2646 Northwest 4th Street, Fort Lauderdale, FL, 33311, US
Mail Address: 1178 Liberty Hall Drive, Kissimmee, FL, 34746, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTON TABARI Manager 331 SW 11TH ST, DEERFIELD BEACH, FL, 33442
LOFTON TABARI Agent 331 SW 11ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-08 2646 Northwest 4th Street, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 2646 Northwest 4th Street, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2019-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 331 SW 11ST, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-01-26 LOFTON, TABARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-01-26
REINSTATEMENT 2013-01-10
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-10-11
LC Amendment 2009-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State