Search icon

SALVADOR DOGI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SALVADOR DOGI, 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L17000053273
FEI/EIN Number 82-0778478

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

Address: 163 CARTS LAKE LANE, LUTZ, FL, 33548, US
Mail Address: 163 CARTS LAKE LANE, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDOLINO ANGELA TRUSTEE Chief Executive Officer 163 CARTS LAKE LANE, LUTZ, FL, 33548
Straughan Joseph H Chief Operating Officer 163 CARTS LAKE LANE, LUTZ, FL, 33548
ARDOLINO ANGELA Agent 163 CARTS LAKE LANE, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074192 BEAUTIFY THE BEAST EXPIRED 2019-07-08 2024-12-31 - 1900 LAND O' LAKES BLVD., #109, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 163 CARTS LAKE LANE, LUTZ, FL 33548 -
LC AMENDMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 ARDOLINO, ANGELA -
LC AMENDMENT 2020-10-28 - -
LC DISSOCIATION MEM 2019-04-23 - -
LC AMENDMENT 2019-04-23 - -
LC AMENDMENT 2017-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
LC Amendment 2021-11-08
ANNUAL REPORT 2021-02-12
LC Amendment 2020-10-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-23
CORLCDSMEM 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41300.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20385.00
Total Face Value Of Loan:
153785.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133400
Current Approval Amount:
153785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155404.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State