Search icon

HAPPY HOUND DOG RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY HOUND DOG RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY HOUND DOG RESORTS, 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 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: L13000006120
FEI/EIN Number 46-2146737

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

Address: 3653 REGENT BLVD UNIT 406, JACKSONVILLE, FL, 32224, US
Mail Address: PO BOX 551467, JACKSONVILLE, FL, 32255, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBECK CLIFFORD J Managing Member 3101 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
BOBECK CANDICE E Managing Member 3101 S PONTE VEDRA BEACH, PONTE VEDRA BEACH, FL, 32082
Bobeck Jack Managing Member PO BOX 551467, JACKSONVILLE, FL, 32255
Dineen Brian J Managing Member 13486 Las Brisa Way N., Jacksonville, FL, 32224
Lippes Mathias LLP Agent 10151 Deerwood Park Blvd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Lippes Mathias LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10151 Deerwood Park Blvd, Bldg 300, Suite 300, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3653 REGENT BLVD UNIT 406, JACKSONVILLE, FL 32224 -
LC AMENDMENT AND NAME CHANGE 2013-12-23 HAPPY HOUND DOG RESORTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341917203 2020-04-28 0491 PPP 4603 Shirley Ave Unit 1, JACKSONVILLE, FL, 32210
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73316
Loan Approval Amount (current) 73316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 16
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74069.53
Forgiveness Paid Date 2021-05-05
6711228404 2021-02-10 0491 PPS 3653 Regent Blvd Ste 406, Jacksonville, FL, 32224-6511
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73316
Loan Approval Amount (current) 73316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-6511
Project Congressional District FL-05
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73926.97
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State