Search icon

THE DOGGY BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: THE DOGGY BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOGGY BUSINESS, 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L12000151235
FEI/EIN Number 90-0923278

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

Address: 344 165TH CT,. N.E., BRADENTON, FL, 34212, US
Mail Address: 344 165TH CT,. N.E., BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAATZ TAMARA L Managing Member 344 165TH CT NE, BRADENTON, FL, 34212
FRAATZ RANDALL L Managing Member 344 165TH CT NE, BRADENTON, FL, 34212
FRAATZ TAMARA L Agent 344 165TH CT,. N.E., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-17 - -
LC STMNT OF RA/RO CHG 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 344 165TH CT,. N.E., BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-10-20 344 165TH CT,. N.E., BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2013-01-07 FRAATZ, TAMARA L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 344 165TH CT,. N.E., BRADENTON, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-30
CORLCRACHG 2014-10-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State