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