Search icon

HYDRODOG, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Ellis Cayman Auth 2861 Executive Dr., Clearwater, FL, 33762
ELLIS CAYMAN Agent 2861 Executive Dr., Clearwater, FL, 33762

Events

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 - -

Documents

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