Search icon

REDDOG KENNEL LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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