Entity Name: | HYDRODOG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYDRODOG, 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. |
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: | 21 Aug 2014 (11 years ago) |
Date of dissolution: | 17 Feb 2023 (2 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | L14000131629 |
FEI/EIN Number |
47-1751561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2861 Executive Dr., Clearwater, FL, 33762, US |
Mail Address: | 2861 Executive Dr., Suite 210, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Cayman | Auth | 2861 Executive Dr., Clearwater, FL, 33762 |
ELLIS CAYMAN | Agent | 2861 Executive Dr., Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-02-17 | - | - |
VOLUNTARY DISSOLUTION | 2023-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | ELLIS, CAYMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 2861 Executive Dr., 210, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 2861 Executive Dr., Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2021-09-07 | 2861 Executive Dr., Clearwater, FL 33762 | - |
LC AMENDMENT AND NAME CHANGE | 2017-09-20 | HYDRODOG, LLC | - |
LC AMENDMENT | 2014-10-23 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2023-02-17 |
VOLUNTARY DISSOLUTION | 2023-02-09 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-10-21 |
AMENDED ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-09-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State