Entity Name: | ISLAND DOG COTTAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND DOG COTTAGE, 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: |
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: | 01 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000029721 |
FEI/EIN Number |
45-5154885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 7TH STREET SOUTH, BRADENTON BEACH, FL, 34217 |
Mail Address: | 820 E. Idaho Blvd., Emmett, ID, 83617, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER RONALD | Managing Member | 5176 SUNLYN DRIVE, GRAND BLANC, MI, 48439 |
GREER PATRICIA | Managing Member | 5176 SUNLYN DRIVE, GRAND BLANC, MI, 48439 |
Fogarty Stephen | Managing Member | 820 E. Idaho Blvd., Emmett, ID, 83617 |
Fogarty Janet | Managing Member | 820 E. Idaho Blvd., Emmett, ID, 83617 |
SOSS MARC J | Agent | 11010 HYACINTH PLACE, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 113 7TH STREET SOUTH, BRADENTON BEACH, FL 34217 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 113 7TH STREET SOUTH, BRADENTON BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 113 7TH STREET SOUTH, BRADENTON BEACH, FL 34217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State