Search icon

THE DOG HOUSE VESSEL, LLC - Florida Company Profile

Company Details

Entity Name: THE DOG HOUSE VESSEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOG HOUSE VESSEL, 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: 20 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000175387
FEI/EIN Number 83-1291460

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

Address: 1331 River Club Drive, Indian River Shores, FL, 32963, US
Mail Address: 1331 River Club Drive, Indian River Shores, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIS TIMOTHY Manager 1331 River Club Drive, Indian River Shores, FL, 32963
Gardere Heather Manager 1331 River Club Drive, Indian River Shores, FL, 32963
DANIS TIMOTHY Agent 1331 River Club Drive, Indian River Shores, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1331 River Club Drive, Indian River Shores, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-03-06 1331 River Club Drive, Indian River Shores, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1331 River Club Drive, Indian River Shores, FL 32963 -
REGISTERED AGENT NAME CHANGED 2019-10-09 DANIS, TIMOTHY -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State