Entity Name: | INTERNATIONAL DOG HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL 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: |
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: | 22 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2022 (3 years ago) |
Document Number: | L13000058400 |
FEI/EIN Number |
462694366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 NE 62 Street, Ocala, FL, 34479, US |
Mail Address: | 15 NE 62 Street, Ocala, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENYON PAT | Authorized Member | 15 NE 62 Street, Ocala, FL, 34479 |
Lamarche Lisette | Manager | 15 NE 62 Street, Ocala, FL, 34479 |
HENYON PAT | Agent | 15 NE 62 Street, Ocala, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 15 NE 62 Street, Ocala, FL 34479 | - |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 15 NE 62 Street, Ocala, FL 34479 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 15 NE 62 Street, Ocala, FL 34479 | - |
REINSTATEMENT | 2022-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | HENYON, PAT | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-06-22 |
ANNUAL REPORT | 2023-09-21 |
REINSTATEMENT | 2022-06-23 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-04-26 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State