Entity Name: | REDDOG KENNEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDDOG KENNEL 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 Feb 2011 (14 years ago) |
Date of dissolution: | 07 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | L11000015779 |
FEI/EIN Number |
274825438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Indian Creek Blvd East, Vero Beach, FL, 32966, US |
Mail Address: | 2100 Indian Creek Blvd East, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Kristen | Chief Executive Officer | 1118 Rhode Island Avenue, Lynchburg, VA, 24502 |
Smith Marjorie W | Chief Executive Officer | 2100 Indian Creek Blvd East, Vero Beach, FL, 32966 |
SMITH MARJORIE W | Agent | 2100 Indian Creek Blvd East, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | SMITH, MARJORIE W | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2100 Indian Creek Blvd East, A111, Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2100 Indian Creek Blvd East, A111, Vero Beach, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2100 Indian Creek Blvd East, A111, Vero Beach, FL 32966 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State