Search icon

BULLDOG DESIGN CONSTRUCTION LLC

Company Details

Entity Name: BULLDOG DESIGN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L13000166360
FEI/EIN Number APPLIED FOR
Address: 16640 SW 6th Street, Pembroke Pines, FL, 33027, US
Mail Address: 16640 SW 6th Street, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE OLIVEIRA DWIGHT Agent 16640 SW 6th Street, Pembroke Pines, FL, 33027

Manager

Name Role Address
DE OLIVEIRA DWIGHT Manager 16640 SW 6th Street, Pembroke Pines, FL, 33027

President

Name Role Address
DE OLIVEIRA DWIGHT President 16640 SW 6th Street, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121185 UNITED WINDOWS & DOORS OF SOUTH FLORIDA LLC ACTIVE 2022-09-26 2027-12-31 No data 16640 SW 6TH STREET, PEMBROKE PARK, FL, 33027
G14000103514 PARADISE DESIGN LLC EXPIRED 2014-10-11 2019-12-31 No data 2899 COLLINS AVENUE, SUITE1210, MIAMI BEACH, FL, 33140
G14000048578 PERSONAL DESIGN GROUP LLC EXPIRED 2014-05-16 2019-12-31 No data 2899 COLLINS AVENUE 1210, MIAMI BEACH, FL, 33140
G13000124531 ELECTRA TECH LLC EXPIRED 2013-12-19 2018-12-31 No data 21113 JOHNSON STREET, 130, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 16640 SW 6th Street, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 16640 SW 6th Street, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-11-15 16640 SW 6th Street, Pembroke Pines, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2018-04-17 No data No data
LC AMENDMENT AND NAME CHANGE 2018-04-13 BULLDOG DESIGN CONSTRUCTION LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-31
Reinstatement 2018-04-17
LC Amendment and Name Change 2018-04-13
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State