Search icon

DOG TOE TREADS LLC - Florida Company Profile

Company Details

Entity Name: DOG TOE TREADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG TOE TREADS 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: 10 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L17000147720
FEI/EIN Number 21-9742591

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

Address: 7816 Four Seasons Blvd, KISSIMMEE, FL, 34747, US
Mail Address: 7816 Four Seasons Blvd, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McHenry Scott R Authorized Member 7816 Four Seasons Blvd, Kissimmee, FL, 34747
MCHENRY SCOTT R Agent 7816 Four Seasons Blvd, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087854 DR. MCHENRY'S DOG TOE TREADS ACTIVE 2019-08-19 2029-12-31 - 7816, FOUR SEASONS BLVD, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 7816 Four Seasons Blvd, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 7816 Four Seasons Blvd, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-11-14 7816 Four Seasons Blvd, KISSIMMEE, FL 34747 -
LC AMENDMENT 2019-02-15 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
LC Amendment 2019-02-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
LC Amendment 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State