Search icon

DOGZ DISTRICT, LLC - Florida Company Profile

Company Details

Entity Name: DOGZ DISTRICT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGZ DISTRICT, 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 Apr 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L22000161096
FEI/EIN Number 93-3927340

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

Address: 2755 CUSSELL DR, ST JAMES CITY, FL, 33956, US
Mail Address: 2755 CUSSELL DR, ST JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON JEANNE L Manager 2755 CUSSELL DR, ST JAMES CITY, FL, 33956
NEWTON JEANNE L Agent 2755 CUSSELL DR, ST JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019482 SMASH HOUSE GOURMET ACTIVE 2024-02-05 2029-12-31 - 2210 ISLAND SHORE DRIVE, FENTON, MI, 48430
G24000019490 SMASH HOUSE GOURMET HAMBURGERS & HOTDOGS ACTIVE 2024-02-05 2029-12-31 - 2210 ISLAND SHORE DRIVE, FENTON, MI, 48430

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 2755 CUSSELL DR, ST JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2023-10-16 2755 CUSSELL DR, ST JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2023-10-16 NEWTON, JEANNE L -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 2755 CUSSELL DR, ST JAMES CITY, FL 33956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-10-16
Florida Limited Liability 2022-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State