Search icon

CRAZY DOG PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY DOG PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY DOG PRODUCTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: L14000025290
FEI/EIN Number 46-4996855

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

Address: 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOLA MARK Manager 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
ACCOLA STEPHEN C Member 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
ACCOLA MARTHA Member 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
ACCOLA MARK Agent 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038795 PEANUT GALLERY REVIEW ACTIVE 2016-04-17 2027-12-31 - 133 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 ACCOLA, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State