Search icon

DOG RIVER, LLC - Florida Company Profile

Company Details

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

DOG RIVER, 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: 11 Sep 2012 (13 years ago)
Document Number: L12000115874
FEI/EIN Number 46-0963654

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

Address: 10523 Osprey Nest Drive West, JACKSONVILLE, FL, 32257, US
Mail Address: PO Box 23328, JACKSONVILLE, FL, 32241-3328, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMAK LISA M Managing Member 10523 Osprey Nest Drive West, JACKSONVILLE, FL, 32257
SEMAK LISA M Agent 10523 Osprey Nest Drive West, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089528 SUNBEAM WAREHOUSE EXPIRED 2012-09-12 2017-12-31 - 4533 SUNBEAM RD., #104, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10523 Osprey Nest Drive West, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-04-30 10523 Osprey Nest Drive West, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10523 Osprey Nest Drive West, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State