Search icon

ORANGEDOG LLC - Florida Company Profile

Company Details

Entity Name: ORANGEDOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGEDOG 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000156826
FEI/EIN Number 47-2157401

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

Address: 4701 1st Ave S, Saint Petersburg, FL, 33711, US
Mail Address: 1610 56TH ST S, GULFPORT, FL, 33707
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER Laura L Chie 1610 56TH ST S, GULFPORT, FL, 33707
Miller Jordan D Chie 4701 1st Ave S, Saint Petersburg, FL, 33711
Miller Jordan D Agent 1610 56TH ST S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053177 JD RIVER EXPIRED 2018-04-27 2023-12-31 - 1610 56TH ST S, GULFPORT, FL, 33707
G14000104252 TUNEDCANNA DESIGNS EXPIRED 2014-10-14 2019-12-31 - 1610 56TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 Miller, Jordan D -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4701 1st Ave S, Saint Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1610 56TH ST S, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State