Entity Name: | DOG TRACK CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOG TRACK CAPITAL, 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: | 19 Jan 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L16000013184 |
FEI/EIN Number |
82-5436970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4410 PERKINS AVE, CLEVELAND, OH, 44103 |
Mail Address: | 4410 Perkins Ave, Cleveland, OH, 44103, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Scythe Management LLC | Manager | 4410 Perkins Ave, Cleveland, OH, 44103 |
Demetriou Steve | Authorized Member | 4410 PERKINS AVE, CLEVELAND, OH, 44103 |
Demetriou Alex | Authorized Member | 4410 PERKINS AVE, CLEVELAND, OH, 44103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4410 PERKINS AVE, CLEVELAND, OH 44103 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2894 REMINGTON GREEN LN STE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 4410 PERKINS AVE, CLEVELAND, OH 44103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-07-14 |
CORLCRACHG | 2023-05-01 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State