Search icon

J & F DOGGIE OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: J & F DOGGIE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & F DOGGIE OPERATIONS, 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: 14 Dec 2016 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L16000225976
FEI/EIN Number 81-4708842

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

Address: 3840 Bush Blvd, Naples, FL, 34114, US
Mail Address: 3840 Bush Blvd., Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIAGA JOYCE Manager 3840 BUSH BLVD., NAPLES, FL, 34114
Aliaga Joyce Agent 3840 Bush Blvd, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099923 PAMPERED PET RESORTS ACTIVE 2022-08-24 2027-12-31 - 3840 BUSH BOULEVARD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-24 - -
LC DISSOCIATION MEM 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 3840 Bush Blvd, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2022-02-19 3840 Bush Blvd, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2022-02-19 Aliaga, Joyce -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 3840 Bush Blvd, Naples, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
CORLCDSMEM 2022-08-24
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489638309 2021-01-27 0455 PPS 4931 Bonita Bay Blvd, Bonita Springs, FL, 34134-1705
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-1705
Project Congressional District FL-19
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78408.47
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State