Search icon

THE DOG MOM CLUB LLC - Florida Company Profile

Company Details

Entity Name: THE DOG MOM CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOG MOM CLUB 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: 04 Oct 2019 (6 years ago)
Document Number: L19000250552
FEI/EIN Number 84-3605457

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

Address: 7471 CANFORD COURT, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 1078, 7501 Citrus Avenue, Goldenrod, FL, 32733, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTSTEIN MYRIAM Manager 7471 CANFORD COURT, WINTER PARK, FL, 32792
Benegbi LEA Manager 1717 CLOVERDALE AVE, ORLANDO, FL, 32806
Benegbi LEA Agent 1717 CLOVERLAWN AVE., ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125797 THE ORLANDO DOG MOM CLUB EXPIRED 2019-11-25 2024-12-31 - 7471 CANFORD CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 7053 University Boulevard, Unit 7053, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 7053 University Boulevard, Unit 7053, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-04-02 7471 CANFORD COURT, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Benegbi, LEA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000626949 TERMINATED 1000000907670 ORANGE 2021-11-23 2041-12-08 $ 1,329.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State