Search icon

THE COCKEYED DAWG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LANGON TODD Authorized Member 35 AUDUBON WAY, FLAGLER BEACH, FL, 32136
LANGON TODD Agent 6 N. SUMMIT ST, CRESCENT, FL, 32112

Fictitious Names

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

Events

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 -

Debts

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

Documents

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