Search icon

DOG FT LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: DOG FT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG FT LAUDERDALE 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: 07 Jul 2015 (10 years ago)
Document Number: L15000116904
FEI/EIN Number 47-4523073

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

Address: 2720 N DIXIE HWY, WILTON MANORS, FL, 33334
Mail Address: 2720 N DIXIE HWY, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antunez Andres Agent 41 SE 5TH STREET, MIAMI, FL, 33131
ABUVEST LLC Manager -
NUKUA LLC Auth -
DAFH LLC Auth -
TATO VENTURES, LLC Auth -
COCHESA INVESTMENTS LLC Auth -
LIPOVA LLC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 2720 N DIXIE HWY, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Antunez, Andres -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 41 SE 5TH STREET, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937018304 2021-01-30 0455 PPS 2720 N Dixie Hwy, Wilton Manors, FL, 33334-3727
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22192
Loan Approval Amount (current) 22192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33334-3727
Project Congressional District FL-23
Number of Employees 9
NAICS code 812910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22852.3
Forgiveness Paid Date 2024-02-01
2601427704 2020-05-01 0455 PPP 2720 N DIXIE HWY, WILTON MANORS, FL, 33334
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28095.15
Forgiveness Paid Date 2023-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State