Entity Name: | BULLDOG CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BULLDOG CAPITAL PARTNERS, 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: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000079781 |
FEI/EIN Number |
46-2958142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1862 McCauley Rd, Clearwater, FL, 33765-1511, US |
Mail Address: | 1862 McCauley Rd, Clearwater, FL, 33765-1511, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pollack Ronald J | Auth | 1862 McCauley Rd, Clearwater, FL, 337651511 |
MASCOT CAPITAL MANAGEMENT LLC | Manager | - |
MASCOT CAPITAL MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077386 | BULLDOG-1 RAH, LLC | EXPIRED | 2014-07-26 | 2019-12-31 | - | 1862 MCCAULEY RD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 1862 McCauley Rd, Clearwater, FL 33765-1511 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 1862 McCauley Rd, Clearwater, FL 33765-1511 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Mascot Capital Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 1862 McCauley Rd, Clearwater, FL 33765-1511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-07-26 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State