Entity Name: | BROWN DOG ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWN DOG ENTERPRISES, 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. |
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: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L10000061131 |
FEI/EIN Number |
205547651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 E. COWBOY WAY, LABELLE, FL, 33935 |
Mail Address: | 1146 Cumberland Rd NE, ATLANTA, GA, 30306, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKERSON CHARLES M | Managing Member | 1146 CUMBERLAND RD NE, ATLANTA, GA, 30306 |
NICKERSON SUZANNE S | Managing Member | 1146 CUMBERLAND RD NE, ATLANTA, GA, 30306 |
HAAS ROBERT B | Managing Member | 6044 W STATE ROAD 80, FORT DENAUD, FL, 33935 |
HAAS NORIE | Managing Member | 6044 W STATE ROAD 80, FORT DENAUD, FL, 33935 |
HAAS ROBERT B | Agent | 205 E COWBOY WAY, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 205 E. COWBOY WAY, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | HAAS, ROBERT B | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 205 E COWBOY WAY, LABELLE, FL 33935 | - |
CONVERSION | 2010-06-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M07000000301. CONVERSION NUMBER 100000105501 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State