Search icon

WHITE DOG LANDSCAPING SOFLO LLC - Florida Company Profile

Company Details

Entity Name: WHITE DOG LANDSCAPING SOFLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE DOG LANDSCAPING SOFLO 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000158087
FEI/EIN Number 47-5099602

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

Address: 1347 SW Evergreen Lane, Palm City, FL, 34990, US
Mail Address: PO Box 223288, West Palm Beach, FL, 33422, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAZINCA ANDREW M Authorized Member 1347 SW Evergreen Lane, Palm City, FL, 34990
BONAZINCA ANDREW M Agent 1347 SW Evergreen Lane, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100757 WHITE DOG LANDSCAPING EXPIRED 2015-10-01 2020-12-31 - P.O. BOX 223288, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 1347 SW Evergreen Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-03-05 1347 SW Evergreen Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 1347 SW Evergreen Lane, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2016-04-29 BONAZINCA, ANDREW M -

Documents

Name Date
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State