Entity Name: | BIG DOG REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG DOG REPAIR, 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: | 14 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000044597 |
FEI/EIN Number |
451826269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 Sw McCoy Ave, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 855 Sw McCoy Ave, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA JESUS | Chief Executive Officer | 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953 |
Medina Dominga R | Chief Operating Officer | 855 Sw McCoy Ave, PORT ST LUCIE, FL, 34953 |
MEDINA DOMINGA R | Agent | 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000055570 | BDR SUBSURFACE IMAGING | ACTIVE | 2023-05-02 | 2028-12-31 | - | 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-24 | 855 Sw McCoy Ave, PORT ST LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-22 | 855 Sw McCoy Ave, PORT ST LUCIE, FL 34953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000522571 | ACTIVE | 1000001007249 | ST LUCIE | 2024-08-12 | 2034-08-14 | $ 399.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J24000308765 | ACTIVE | 1000000993116 | ST LUCIE | 2024-05-14 | 2044-05-22 | $ 7,507.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-17 |
REINSTATEMENT | 2021-10-24 |
REINSTATEMENT | 2019-11-14 |
REINSTATEMENT | 2018-08-22 |
REINSTATEMENT | 2016-03-18 |
REINSTATEMENT | 2013-02-13 |
LC Amendment | 2011-06-20 |
FEI # | 2011-05-31 |
Florida Limited Liability | 2011-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State