Search icon

THEE DAWGG HOUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Ortiz Thomas Manager 303 S Melville Ave, Tampa, FL, 33606
Ortiz Thomas Agent 303 S MELVILLE AVE, TAMPA, FL, 33606

Events

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 - -

Debts

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

Documents

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