Search icon

SNARLY DOG AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SNARLY DOG AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNARLY DOG AMERICA 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: 04 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: L12000061426
FEI/EIN Number 45-5272251

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

Address: 1971 WEST LUMSDEN ROAD, #175, BRANDON, FL, 33511, US
Mail Address: 1971 WEST LUMSDEN ROAD, #175, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLSTON WARREN D Manager 1971 WEST LUMSDEN ROAD, #175, BRANDON, FL, 33511
Holston Warren D Agent 1971 W. Lumsden Rd.,, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012412 MOCKINGBIRD SECURITY ACTIVE 2021-01-26 2026-12-31 - 1971 W. LUMSDEN RD., #175, BRANDON, FL, 33511
G14000127547 MOCKINGBIRD SECURITY EXPIRED 2014-12-18 2019-12-31 - 1971 W. LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-06-29 SNARLY DOG AMERICA LLC -
LC STMNT OF RA/RO CHG 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 Holston, Warren Dennis -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1971 W. Lumsden Rd.,, Suite 175, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-26
LC Name Change 2016-06-29
CORLCRACHG 2016-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State