Search icon

BIG DADDY DOGS LLC - Florida Company Profile

Company Details

Entity Name: BIG DADDY DOGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DADDY 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: 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000069838
FEI/EIN Number NOT APPLICABLE

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

Address: 31 Lake Shore Dr., Palm Harbor, FL, 34684, US
Mail Address: 31 Lake Shore Dr., Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SCOTT E Managing Member 31 Lake Shore Dr., Palm Harbor, FL, 34684
BROWN MISTY S Managing Member 31 Lake Shore Dr., Palm Harbor, FL, 34684
BROWN SCOTT E Agent 31 Lake Shore Dr., Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025630 THE DUDE AND HIS FOOD EXPIRED 2012-03-14 2017-12-31 - 302 GRAND BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 31 Lake Shore Dr., Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2013-04-25 31 Lake Shore Dr., Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 31 Lake Shore Dr., Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-27
Florida Limited Liability 2011-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State