Search icon

JACKSONVILLE DOG TRAINING LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE DOG TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE DOG TRAINING 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: 03 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: L15000039164
FEI/EIN Number 47-4111336

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

Address: 11659 Lake Ride Drive, JACKSONVILLE, FL, 32223, US
Mail Address: 11659 Lake Ride Drive, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANES AMBER L Manager 11659 Lake Ride Drive, JACKSONVILLE, FL, 32223
MANES AMBER L Agent 11659 Lake Ride Drive, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121814 SIT MEANS SIT JACKSONVILLE FL ACTIVE 2021-09-16 2026-12-31 - 11659 LAKE RIDE DRIVE, JACKSONVILLE, FL, 32223
G15000052149 SIT MEANS SIT JACKSONVILLE FL EXPIRED 2015-05-28 2020-12-31 - 10734 EXECUTIVE DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11659 Lake Ride Drive, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2017-04-05 11659 Lake Ride Drive, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 11659 Lake Ride Drive, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 MANES, AMBER L -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
LC Amendment 2015-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State