Search icon

SMILIN' DOG BAKERY, LLC - Florida Company Profile

Company Details

Entity Name: SMILIN' DOG BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILIN' DOG BAKERY, 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: 18 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L20000134352
FEI/EIN Number 85-1158866

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

Address: 4947 Tamiami Trail N, #102, NAPLES, FL, 34103, US
Mail Address: 4947 Tamiami Trail N, #102, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBATICCHIO CARMELINDA Manager 4947 TAMIAMI TRAIL N, #102, NAPLES, FL, 34103
LAW OFFICE OF CONRAD WILLKOMM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 4797 TAMIAMI TRAIL N #102, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4797 TAMIAMI TRAIL N #102, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 4947 Tamiami Trail N, #102, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-11-05 4947 Tamiami Trail N, #102, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-08-16 LAW OFFICE OF CONRAD WILLKOMM, P.A. -
LC AMENDMENT 2024-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 3201 TAMIAMI TRAIL N, 2ND FL, NAPLES, FL 34103 -
LC NAME CHANGE 2020-06-02 SMILIN' DOG BAKERY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-08-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-09
LC Name Change 2020-06-02
Florida Limited Liability 2020-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State