Search icon

HOT TO TROT DOG WALKING L.L.C. - Florida Company Profile

Company Details

Entity Name: HOT TO TROT DOG WALKING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT TO TROT DOG WALKING L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Nov 2013 (11 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: L13000157292
FEI/EIN Number 46-4139637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 203 N Courageous Ct, Jacksonville, FL, 32233, US
Mail Address: 203 N Courageous Ct, Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINI JEANNIE Managing Member 203 N Courageous Ct, Jacksonville, FL, 32233
CLASSON ROBERT Agent 203 N Courageous Ct, Jacksonville, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139841 EARTH, WIND & WHISKERS ACTIVE 2021-10-18 2026-12-31 - 203 NORTH COURAGEOUS COURT, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 203 N Courageous Ct, Jacksonville, FL 32233 -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 203 N Courageous Ct, Jacksonville, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-09-27 203 N Courageous Ct, Jacksonville, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 CLASSON, ROBERT -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2014-11-05 - -

Documents

Name Date
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-01
CORLCRACHG 2014-11-05
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State