Entity Name: | CALLAHAN'S DOG HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALLAHAN'S DOG HOUSE, 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. |
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: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 29 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2023 (a year ago) |
Document Number: | L13000030019 |
FEI/EIN Number |
46-2838925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118, US |
Mail Address: | 3000 N. Atlantic Ave., #19, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON EILEEN C | Agent | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118 |
Eileen Cecilia Dickinson Revocable Trust | Manager | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111050 | COMPLIANCE MATTERS | EXPIRED | 2015-10-31 | 2020-12-31 | - | 1648 TAYLOR AVE. #506, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State