Search icon

LITTLE DOG, LLC - Florida Company Profile

Company Details

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

LITTLE DOG, 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: 07 Oct 2014 (10 years ago)
Document Number: L14000156727
FEI/EIN Number 32-0464741

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

Mail Address: 105 CANDACE DRIVE, UNIT 109, MAITLAND, FL, 32751, US
Address: 2145 E. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON EISELE, P.A. Agent -
MURPHY WILLIAM Manager 105 CANDACE DRIVE /SUITE 109, MAITLAND, FL, 32751
Murphy Shari SMGR Manager 105 CANDACE DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112016 FAIRVILLA'S SEXY THINGS ACTIVE 2019-10-15 2029-12-31 - 105 CANDACE DRIVE, UNIT 109, MAITLAND, FL, 32751
G15000054695 SEXY THINGS ACTIVE 2015-06-05 2025-12-31 - 105 CANDACE DRIVE, UNIT 109, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 397 WEKIVA SPRINGS ROAD, SUITE 221, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2145 E. Irlo Bronson Memorial Hwy, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-02-28 2145 E. Irlo Bronson Memorial Hwy, Kissimmee, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State