Search icon

HOWLING DOGS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HOWLING DOGS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWLING DOGS COMPANY, 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: 05 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L15000192940
FEI/EIN Number 20-4971705

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

Address: 12814 Wallingford Dr., Tampa, FL, 34684, US
Mail Address: 3502 DMG Drive, Lakeland, FL, 33811, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLARDI STEVE Manager 12814 Wallingford Dr., Tampa, FL, 34684
MALLARDI LORI Manager 12814 Wallingford Dr., Tampa, FL, 34684
MALLARDI LORI Agent 12814 WALLINGFORD DRIVE, TAMPA, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06170900128 IMAGE DEPOT ACTIVE 2006-06-18 2026-12-31 - 3502 DMG DRIVE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 12814 Wallingford Dr., Tampa, FL 34684 -
CHANGE OF MAILING ADDRESS 2021-01-14 12814 Wallingford Dr., Tampa, FL 34684 -
CONVERSION 2015-11-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000073791. CONVERSION NUMBER 500000155745

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State