Entity Name: | DOG SIDE OF THE MOON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOG SIDE OF THE MOON, 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: |
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: | 10 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L20000046656 |
FEI/EIN Number |
882892736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 740265, ORANGE CITY, FL, 32774, US |
Address: | 800 CHARLES ST, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOD DAVID | Manager | 800 CHARLES ST, PORT ORANGE, FL, 32129 |
HOOD MARY | Manager | 800 CHARLES ST, PORT ORANGE, FL, 32129 |
HOOD MARY | Agent | 800 CHARLES ST, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 2307 Oriole Lane, Daytona Beach, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 2307 Oriole Lane, Daytona Beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 2307 Oriole Lane, South Daytona, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | HOOD, MARY | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 800 CHARLES ST, PORT ORANGE, FL 32129 | - |
LC AMENDMENT | 2022-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 800 CHARLES ST, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 800 CHARLES ST, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-03 |
REINSTATEMENT | 2022-12-19 |
LC Amendment | 2022-06-28 |
LC Revocation of Dissolution | 2022-06-27 |
VOLUNTARY DISSOLUTION | 2022-06-21 |
ANNUAL REPORT | 2021-04-08 |
Florida Limited Liability | 2020-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State