Search icon

DM DOODLEBUG ENTERPRISES LLC

Company Details

Entity Name: DM DOODLEBUG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L20000324751
FEI/EIN Number 85-3610448
Address: 18209 KEYSTONE GROVE BLVD, ODESSA, FL, 33556, US
Mail Address: 18209 KEYSTONE GROVE BLVD, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARING PAWS ANIMAL HOSPITAL 401(K) PLAN 2023 853610448 2024-05-03 DM DOODLEBUG ENTERPRISES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 8137237297
Plan sponsor’s address 15997 PRESERVE MARKETPLACE BLVD., ODESSA, FL, 33556

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing MICHELLE DANIELSON
Valid signature Filed with authorized/valid electronic signature
CARING PAWS ANIMAL HOSPITAL 401(K) PLAN 2022 853610448 2023-09-26 DM DOODLEBUG ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 8137237297
Plan sponsor’s address 15997 PRESERVE MARKETPLACE BLVD., ODESSA, FL, 33556

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing MICHELLE DANIELSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
Danielson David R Authorized Member 18209 Keystone Grove Blvd, Odessa, FL, 33556
DANIELSON MICHELLE M Authorized Member 18209 KEYSTONE GROVE BLVD, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163186 CARING PAWS ANIMAL HOSPITAL ACTIVE 2020-12-23 2025-12-31 No data 15997 PRESERVE MARKETPLACE BLVD, ODESSA, FL, 33556-4809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
Florida Limited Liability 2020-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State