Entity Name: | CALLAHAN'S DOG HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 1648 TAYLOR AVE. #506, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 | No data |
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 Feb 2025
Sources: Florida Department of State