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