Search icon

LAW DAWG RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: LAW DAWG RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW DAWG RESTORATIONS, 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: 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 03 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L11000068866
FEI/EIN Number 452517940

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

Address: 360 WEST GRANT ST., STE. B, ORLANDO, FL, 32806
Mail Address: 360 WEST GRANT ST., STE. B, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS KATHRINE Managing Member 360 WEST GRANT ST., STE. B, ORLANDO, FL, 32806
HIGGINS ARTHUR J Manager 360 WEST GRANT ST., STE. B, ORLANDO, FL, 32806
ELKINS-MACDONALD JENNIFER L Agent 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058463 BLAST OFF EXPIRED 2011-06-13 2016-12-31 - 360 W GRANT ST STE B, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-29 360 WEST GRANT ST., STE. B, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2011-06-29 360 WEST GRANT ST., STE. B, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-10
ADDRESS CHANGE 2011-06-26
Florida Limited Liability 2011-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State