Search icon

GENTLE TOUCH DOG TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: GENTLE TOUCH DOG TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTLE TOUCH DOG TRAINING, 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: 19 Mar 2010 (15 years ago)
Document Number: L10000030447
FEI/EIN Number 272148777

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

Address: 12008 105TH AVENUE NORTH, SEMINOLE, FL, 33778, US
Mail Address: 12008 105TH AVENUE NORTH, SEMINOLE, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON CYNTHIA Managing Member 12008 105TH AVENUE NORTH, SEMINOLE, FL, 33778
GORDON CYNTHIA Agent 12008 105TH AVENUE NORTH, SEMINOLE, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026546 AINTMISBEHAVIN4U EXPIRED 2010-03-23 2015-12-31 - 12008 105TH AVENUE NORTH, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-05 12008 105TH AVENUE NORTH, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-10-05 12008 105TH AVENUE NORTH, SEMINOLE, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-05 12008 105TH AVENUE NORTH, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-10-05 12008 105TH AVENUE NORTH, SEMINOLE, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State