Search icon

GIVING A DOG A BONE, LLC - Florida Company Profile

Company Details

Entity Name: GIVING A DOG A BONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIVING A DOG A BONE, 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 10 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: L17000052886
FEI/EIN Number 82-0887407

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

Address: 4213 SE Graham Dr, Stuart, FL, 34997, US
Mail Address: 4213 SE Graham Dr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JOSEPH MJR. Authorized Member 4213 SE Graham Dr, Stuart, FL, 34997
BUTLER JOSEPH MJR. Agent 4213 SE Graham Dr, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038015 JOE GAVE A DOG A BONE EXPIRED 2017-04-10 2022-12-31 - 871 UNIVERSITY BLVD., APT. 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
REINSTATEMENT 2018-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-20 4213 SE Graham Dr, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-20 4213 SE Graham Dr, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-10-20 4213 SE Graham Dr, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2018-10-20 BUTLER, JOSEPH M, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-20
Florida Limited Liability 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State