Search icon

BIG DOG FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: BIG DOG FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BIG DOG FLORIDA 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 29 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L19000067541
FEI/EIN Number 83-4195408

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

Address: 2104 W Rambla St, Tampa, FL 33612
Mail Address: 2104 W Rambla St, Tampa, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Manuel Fernandez, Antonio Agent 2104 W Rambla St, Tampa, FL 33612
DE MANUEL FERNANDEZ, ANTONIO Authorized Member 2104 W Rambla St, Tampa, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091166 DELIVERY FURNITURE AND APPLIANCE EXPIRED 2019-08-23 2024-12-31 - 14421 ALISTAR MANOR DR., WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-29 - -
LC NAME CHANGE 2021-04-13 BIG DOG FLORIDA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 2104 W Rambla St, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-03-31 2104 W Rambla St, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-03-31 De Manuel Fernandez, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 2104 W Rambla St, Tampa, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-28
LC Name Change 2021-04-13
ANNUAL REPORT 2020-03-31
Florida Limited Liability 2019-03-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State