Search icon

INTERNATIONAL CANINE KENNEL CLUB, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CANINE KENNEL CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CANINE KENNEL CLUB, 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L11000089027
FEI/EIN Number 452904181

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

Address: 511 JEWEL ST, BROOKSVILLE, FL, 34601, US
Mail Address: 511 Jewel St, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Registered Agents Incorporated Agent 7901 4th St N, St. Petersburg, FL, 33702
JOHNSON STACEY Managing Member 6252 COMMERCIAL WAY #207, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-13 511 JEWEL ST, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Registered Agents Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 7901 4th St N, SUITE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 511 JEWEL ST, BROOKSVILLE, FL 34601 -
LC REVOCATION OF DISSOLUTION 2013-08-22 - -
VOLUNTARY DISSOLUTION 2013-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State