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. |
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 |
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 |
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 | - |
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