Search icon

BLOODOG, LLC

Company Details

Entity Name: BLOODOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L17000075713
FEI/EIN Number 82-1134991
Address: 869 STOCKTON STREET, 6, JACKSONVILLE, FL, 32204, US
Mail Address: 869 STOCKTON STREET, 6, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Llorente Bryce J Agent 869 STOCKTON STREET, JACKSONVILLE, FL, 32204

President

Name Role Address
Llorente Bryce J President 869 STOCKTON STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020150 FOO DOG CURRY TRADERS ACTIVE 2023-02-11 2028-12-31 No data 869 STOCKTON ST #6, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Llorente, Bryce Justin No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 869 STOCKTON STREET, 6, JACKSONVILLE, FL 32204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487106 ACTIVE 1000001004749 DUVAL 2024-07-25 2044-07-31 $ 10,278.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000217228 TERMINATED 1000000886930 DUVAL 2021-05-03 2041-05-05 $ 1,380.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State