Search icon

THE URBAN DOG COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE URBAN DOG COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE URBAN DOG 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: 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: 03 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000184083
FEI/EIN Number 81-4110416

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

Address: 6770 Indian Creek Drive, 15A, Miami Beach, FL, 33141, US
Mail Address: 6770 Indian Creek Drive, 15A, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEER SEAN M Manager 6770 Indian Creek Drive, Miami Beach, FL, 33141
WILSON CYNTHIA F Agent 422 N DIXIE HWY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115171 THE URBAN DOG SHOP ACTIVE 2016-10-24 2026-12-31 - 129 ISLAND DRIVE SOUTH, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6770 Indian Creek Drive, 15A, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-01-31 6770 Indian Creek Drive, 15A, Miami Beach, FL 33141 -
REINSTATEMENT 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 WILSON, CYNTHIA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-11-16
Florida Limited Liability 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State