Search icon

DOGMA MOBILE GROOMING LLC

Company Details

Entity Name: DOGMA MOBILE GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 23 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2020 (5 years ago)
Document Number: L11000022855
FEI/EIN Number 275154556
Address: 10901 Brighton Bay Blvd NE, St Petersburg, FL, 33716, US
Mail Address: 10901 Brighton Bay Blvd NE, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GANNUSCIO TRACY Agent 10901 Brighton Bay Blvd NE, St Petersburg, FL, 33716

Managing Member

Name Role Address
GANNUSCIO TRACY Managing Member 10901 Brighton Bay Blvd NE, St Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032208 DOGMA MOBILE GROOMING SPA EXPIRED 2018-03-08 2023-12-31 No data 10901 BRIGHTON BAY BLVD NE, APT 5104, ST PETERSBURG, FL, 33716
G11000037902 DOGMA MOBILE GROOMING SPA EXPIRED 2011-04-18 2016-12-31 No data 3309 W. MARCUM ST., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 10901 Brighton Bay Blvd NE, 5104, St Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2018-03-08 10901 Brighton Bay Blvd NE, 5104, St Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 10901 Brighton Bay Blvd NE, 5104, St Petersburg, FL 33716 No data
LC DISSOCIATION MEM 2016-01-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2016-01-19
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State