Search icon

GREEN DOG STORE, LLC - Florida Company Profile

Company Details

Entity Name: GREEN DOG STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN DOG STORE, 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: 29 Jun 2012 (13 years ago)
Document Number: L12000085662
FEI/EIN Number 90-0882864

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

Address: 11968 yellow fin trail, ORLANDO, FL, 32827, US
Mail Address: 11968 yellow fin trail, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFIELD TRACEY L Manager 11968 yellow fin trail, ORLANDO, FL, 32827
CAVAZOS WILLIAM R Managing Member 11968 yellow fin trail, ORLANDO, FL, 32827
DUFFIELD TRACEY L Agent 11968 yellow fin trail, ORLANDO, FL, 32827

Fictitious Names

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 - 1704 E.1704 E. IRLO BRONSON MEMORIAL HWY, ST.CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 11968 yellow fin trail, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-02-05 11968 yellow fin trail, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 11968 yellow fin trail, ORLANDO, FL 32827 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State