Entity Name: | COOK LIKE THE BIG DOGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOK LIKE THE BIG DOGS 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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 29 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | L13000099967 |
FEI/EIN Number |
46-3903514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 north market street, Jacksonville, FL, 32206, US |
Mail Address: | 1902 north market street, Jacksonville, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
GILBERT KENNETH | Manager | 1902 north market street, Jacksonville, FL, 32206 |
Gilbert Anna P | Authorized Member | 1902 north market street, Jacksonville, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2020-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 1902 north market street, Jacksonville, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 1902 north market street, Jacksonville, FL 32206 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-06-15 |
Reg. Agent Resignation | 2020-04-14 |
VOLUNTARY DISSOLUTION | 2020-01-29 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State