Search icon

HOUNDSCOOP, LLC - Florida Company Profile

Company Details

Entity Name: HOUNDSCOOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUNDSCOOP, 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: 15 Jun 2016 (9 years ago)
Document Number: L16000115894
FEI/EIN Number 81-3041080

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

Mail Address: 10290 W ATLANTIC AVE # 481295, DELRAY BEACH, FL, 33448-6901, US
Address: 21133 Via Eden, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDMAN GREGG M Manager 10290 W ATLANTIC AVE # 481295, DELRAY BEACH, FL, 334486901
Fredman Gregg Agent 21133 Via Eden, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109542 EARTH EARNEST EXPIRED 2018-10-08 2023-12-31 - 1980 NW 44TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 21133 Via Eden, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 21133 Via Eden, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-08-23 21133 Via Eden, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-08-23 Fredman, Gregg -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State