Search icon

THREE LEGGED DOG, LLC - Florida Company Profile

Company Details

Entity Name: THREE LEGGED DOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE LEGGED DOG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L11000021537
FEI/EIN Number 27-5083275

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

Address: 214 SW 2ND STREET, FORT LAUDERDALE, FL, 33301, US
Mail Address: 214 SW 2ND STREET, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slack Sierra M Managing Member 1006 Southwest 120th Avenue, Davie, FL, 33325
SOSA MARIA S Managing Member 257 SW 23RD ST, FORT LAUDERDALE, FL, 33315
CULLEN THOMAS Managing Member 1129 NE 11TH AVE, FT LAUDERDALE, FL, 33304
SOSA CARLOS G Managing Member 282 NW 69TH AVE, Plantation, FL, FL, 33317
SOSA MARIA S Agent 257 SW 23 ST, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132059 LUCKY"S TAVERN ACTIVE 2023-10-26 2028-12-31 - 214 SW 2ND ST, FORT LAUDERDALE, FL, 33301
G11000019608 LUCKY'S TAVERN EXPIRED 2011-02-22 2016-12-31 - 1006 SW 120TH AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-24 SOSA, MARIA SANTA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 257 SW 23 ST, Fort Lauderdale, FL 33315 -
LC AMENDMENT 2018-02-21 - -
REINSTATEMENT 2017-10-19 - -
CHANGE OF MAILING ADDRESS 2017-10-19 214 SW 2ND STREET, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-03-02 - -
LC AMENDMENT 2011-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344950 ACTIVE 1000000995916 BROWARD 2024-05-28 2044-06-05 $ 65,964.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000344968 ACTIVE 1000000995917 BROWARD 2024-05-28 2034-06-05 $ 408.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000350122 TERMINATED 1000000826498 BROWARD 2019-05-10 2039-05-15 $ 22,104.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000350130 TERMINATED 1000000826500 BROWARD 2019-05-10 2039-05-15 $ 1,765.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000716662 TERMINATED 1000000801122 BROWARD 2018-10-19 2038-10-24 $ 3,950.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-27
LC Amendment 2018-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State