Search icon

BROWN DOG ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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