Search icon

BROWN DOG ENTERPRISES, LLC

Company Details

Entity Name: BROWN DOG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
HAAS ROBERT B Agent 205 E COWBOY WAY, LABELLE, FL, 33935

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 No data No data
CHANGE OF MAILING ADDRESS 2019-04-06 205 E. COWBOY WAY, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2019-04-06 HAAS, ROBERT B No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 205 E COWBOY WAY, LABELLE, FL 33935 No data
CONVERSION 2010-06-07 No data 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 Feb 2025

Sources: Florida Department of State