Search icon

WYNWOOD DOG FOOD CO, LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD DOG FOOD CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD DOG FOOD CO, 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: 30 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L14000169066
FEI/EIN Number 47-2178022

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

Mail Address: 208 Jefferson Ave, Miami Beach, FL, 33139, US
Address: 2561 N Miami Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'ROURKE MICHAEL Manager 151 NE 88th Street, El Portal, FL, 33138
O'ROURKE WANDA Manager 208 Jefferson Ave, MIAMI BEACH, FL, 33139
Fox Mason D Manager 101 NW 100th Terrace, Miami Shores, FL, 33150
O'Rourke Daniel B Manager 208 Jefferson Ave, Miami Beach, FL, 33139
Toole Nelson Manager 22 NE 169th Street, North Miami Beach, FL, 33162
OROURKE WANDA Agent 208 Jefferson Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064471 WYNWOOD DOG FOOD COMPANY ACTIVE 2018-06-01 2028-12-31 - 2561 N MIAMI AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-19 WYNWOOD DOG FOOD CO, LLC -
CHANGE OF MAILING ADDRESS 2020-01-17 2561 N Miami Ave, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 2561 N Miami Ave, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 208 Jefferson Ave, Apt. 103, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Name Change 2024-11-19
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State