Search icon

AS THE TAIL WAGS LLC - Florida Company Profile

Company Details

Entity Name: AS THE TAIL WAGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AS THE TAIL WAGS 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: 07 Dec 2009 (15 years ago)
Document Number: L09000116081
FEI/EIN Number 271453253

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

Address: 1329 W. BROADWAY ST., OVIEDO, FL, 32765
Mail Address: 1329 W. BROADWAY ST., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSLAND KRISTIE Manager 450 LYNN STREET, OVIEDO, FL, 32765
KINGSLAND JAMES Manager 450 LYNN STREET, OVIEDO, FL, 32765
KINGSLAND KRISTIE Secretary 450 LYNN STREET, OVIEDO, FL, 32765
KINGSLAND JAMES Treasurer 450 LYNN STREET, OVIEDO, FL, 32765
KINGSLAND JAMES Agent 450 LYNN ST, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117894 AS THE TAIL WAGS LLC ACTIVE 2012-12-07 2028-12-31 - 1329 W BROADWAY ST, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-24 1329 W. BROADWAY ST., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1329 W. BROADWAY ST., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2011-03-17 KINGSLAND, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 450 LYNN ST, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000799948 TERMINATED 1000000846485 SEMINOLE 2019-10-31 2029-12-11 $ 384.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000345288 TERMINATED 1000000825049 SEMINOLE 2019-05-01 2029-05-15 $ 1,343.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000226392 TERMINATED 1000000256119 SEMINOLE 2012-03-13 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State