Entity Name: | MEALS FOR DOGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEALS FOR DOGS, 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: | 23 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (3 years ago) |
Document Number: | L15000064710 |
FEI/EIN Number |
47-3988534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3045 N Federal Hwy #38, Fort Lauderdale, FL, 33306, US |
Mail Address: | 3045 N Federal Hwy #38, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS STEVEN | Manager | 3045 N FEDERAL HWY, FORT LAUDERDALE, FL, 33306 |
Wolf Karen | Manager | 113 Royal Park Drive, Oakland Park, FL, 33309 |
The Runyan Law Firm, PA | Agent | 1301 E Oakland Park Blvd, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | The Runyan Law Firm, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 1301 E Oakland Park Blvd, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 3045 N Federal Hwy #38, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 3045 N Federal Hwy #38, Fort Lauderdale, FL 33306 | - |
LC AMENDMENT | 2015-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-17 |
Reg. Agent Resignation | 2024-01-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9593027006 | 2020-04-09 | 0455 | PPP | 3045 North Federal Highway Suite #38, FORT LAUDERDALE, FL, 33306-1403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State