Search icon

DOWN DOG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DOWN DOG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWN DOG ENTERPRISES, 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: 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: 30 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000119742
FEI/EIN Number 35-2513590

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

Mail Address: 1275 US Highway 1, Vero Beach, FL, 32960, US
Address: 1300 Cove Cay Dr, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SIMON Manager 1275 US Highway 1, Vero Beach, FL, 32960
Nichols Simon Agent 1275 US Highway 1, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035154 CART DR. USA ACTIVE 2020-03-24 2025-12-31 - 1275 US HIGHWAY 1, STE 2 230, VERO BEACH, FL, 32960
G20000015012 VERO BOATWORKS ACTIVE 2020-02-01 2025-12-31 - 1275 US HIGHWAY 1, UNIT 2, VERO BEACH, FL, 32960
G17000122866 FISHIN' WILLY'S EXPIRED 2017-11-07 2022-12-31 - 1548 S MISSOURI AVE, SUITE 104, CLEARWATER, FL, 33756
G14000092779 THIN ENERGY EXPIRED 2014-09-10 2019-12-31 - 475 BILTMORE WAY SUITE - A - PMB-205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1300 Cove Cay Dr, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1275 US Highway 1, Unit 2 230, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Nichols, Simon -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1300 Cove Cay Dr, Clearwater, FL 33760 -
REINSTATEMENT 2017-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-07-06
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-07-30

Date of last update: 01 May 2025

Sources: Florida Department of State