Entity Name: | THEE DAWGG HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THEE DAWGG HOUSE, 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: | 13 Jun 2012 (13 years ago) |
Date of dissolution: | 26 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | L12000079012 |
FEI/EIN Number |
455495536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 303 S MELVILLE AVE, TAMPA, FL, 33606, US |
Address: | 1901 W PLATT STREET, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortiz Thomas | Manager | 303 S Melville Ave, Tampa, FL, 33606 |
Ortiz Thomas | Agent | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-21 | Ortiz, Thomas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-08-11 | - | - |
LC STMNT OF RA/RO CHG | 2015-08-11 | - | - |
LC DISSOCIATION MEM | 2015-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-22 | 1901 W PLATT STREET, TAMPA, FL 33606 | - |
REINSTATEMENT | 2014-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000625240 | TERMINATED | 1000000678197 | HILLSBOROU | 2015-05-21 | 2025-05-28 | $ 787.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-21 |
DEBIT MEMO# 026747-L | 2018-03-15 |
ANNUAL REPORT [CANCELLED] | 2017-05-01 |
ANNUAL REPORT | 2016-09-02 |
CORLCRACHG | 2015-08-11 |
Reg. Agent Resignation | 2015-08-11 |
CORLCDSMEM | 2015-08-11 |
LC Amendment | 2015-08-11 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State