Entity Name: | THE COCKEYED DAWG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE COCKEYED DAWG 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. |
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: | 14 Nov 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000235116 |
FEI/EIN Number |
82-3510348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 N Summit St, CRESCENT CITY, FL, 32112, US |
Mail Address: | PO BOX 101, CRESCENT CITY, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGON TODD | Authorized Member | 35 AUDUBON WAY, FLAGLER BEACH, FL, 32136 |
LANGON TODD | Agent | 6 N. SUMMIT ST, CRESCENT, FL, 32112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030439 | THE COCKEYED DAWG GRILL | EXPIRED | 2018-03-04 | 2023-12-31 | - | 1403 E MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | LANGON, TODD | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-23 | 6 N. SUMMIT ST, CRESCENT, FL 32112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 6 N Summit St, CRESCENT CITY, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 6 N Summit St, CRESCENT CITY, FL 32112 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000582435 | TERMINATED | 1000000838817 | FLAGLER | 2019-08-26 | 2039-08-28 | $ 1,275.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
LC Amendment | 2020-11-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-05 |
Florida Limited Liability | 2017-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State