Search icon

MIND OF CANINE, LLC - Florida Company Profile

Company Details

Entity Name: MIND OF CANINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND OF CANINE, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000076673
FEI/EIN Number 900531033

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

Address: 7916 Montecito Place, Delray Beach, FL, 33446, US
Mail Address: 825 NORTH CASS AVENUE, SUITE 209, WESTMONT, IL, 60559
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY STANLEY T Managing Member 7916 Montecito Place, Delray Beach, FL, 33446
AKERMANN-FRY KARIN S Managing Member 7916 Montecito Place, Delray Beach, FL, 33446
FRY STANLEY T Agent 7916 Montecito Place, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2014-12-18 MIND OF CANINE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 7916 Montecito Place, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 7916 Montecito Place, Delray Beach, FL 33446 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 7916 Montecito Place, Delray Beach, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-18
LC Name Change 2014-12-18
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State