Search icon

ISLAND DOG COTTAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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