Entity Name: | THE BEACH DOG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L14000037953 |
FEI/EIN Number | 46-5041136 |
Address: | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL, 33904, US |
Mail Address: | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSER GEOFFREY P | Agent | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
MOSER GEOFFREY P | Manager | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-19 | No data | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL 33904 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-15 | 3512 DEL PRADO BLVD. S., #107, CAPE CORAL, FL 33904 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-26 |
Florida Limited Liability | 2014-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State