Search icon

DOG TRACK CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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