Entity Name: | GREEN DOG STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Jun 2012 (13 years ago) |
Document Number: | L12000085662 |
FEI/EIN Number | 90-0882864 |
Address: | 11968 yellow fin trail, ORLANDO, FL 32827 |
Mail Address: | 11968 yellow fin trail, ORLANDO, FL 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFIELD, TRACEY L | Agent | 11968 yellow fin trail, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
DUFFIELD, TRACEY L | Manager | 11968 yellow fin trail, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
CAVAZOS, WILLIAM R | Managing Member | 11968 yellow fin trail, ORLANDO, FL 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087240 | THE PUP PANTRY PET SHOP & BAKERY | EXPIRED | 2019-08-19 | 2024-12-31 | No data | 1704 E.1704 E. IRLO BRONSON MEMORIAL HWY, ST.CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 11968 yellow fin trail, ORLANDO, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 11968 yellow fin trail, ORLANDO, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 11968 yellow fin trail, ORLANDO, FL 32827 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State