Search icon

ALL ABOUT OUR DOGS, LLC - Florida Company Profile

Company Details

Entity Name: ALL ABOUT OUR DOGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ABOUT OUR DOGS, 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: 27 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L11000049704
FEI/EIN Number 371635943

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

Address: 2507 Lackland Ave, Spring Hill, FL, 34608, US
Mail Address: 6902 Barchel Cr, Harrison, TN, 37341, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATCHELOR GLORIAANNE Managing Member 2507 Lackland Ave, Spring Hill, FL, 34608
ATWOOD LEEANN Agent 2507 Lackland Ave, Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052843 ABOUT OUR DOGS EXPIRED 2011-06-05 2016-12-31 - 7433 DANA LIN CIRCLE, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 2507 Lackland Ave, Spring Hill, FL 34608 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 2507 Lackland Ave, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2020-10-05 2507 Lackland Ave, Spring Hill, FL 34608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 ATWOOD, LEEANN -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State