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. |
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 |
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 |
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 |
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 | - |
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