Annual Report LLC
|
Filed
|
2024-02-12
|
Annual Report For LONG DOG SHOP LLC
|
Annual Report LLC
|
Filed
|
2023-03-04
|
Annual Report For LONG DOG SHOP LLC
|
Annual Report LLC
|
Filed
|
2022-04-10
|
Annual Report For LONG DOG SHOP LLC
|
Annual Report LLC
|
Filed
|
2021-07-26
|
Annual Report For LONG DOG SHOP LLC
|
Amendment Form
|
Filed
|
2021-01-21
|
Amendment For LONG DOG SHOP LLC
|
Registered Agent Change of Address
|
Filed
|
2020-02-19
|
Agent Address Change For JANICE HORTON
|
Reinstatement
|
Filed
|
2020-02-19
|
Reinstatement For LONG DOG SHOP LLC
|
Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2018-01-30
|
Annual Report For LONG DOG SHOP LLC
|
Annual Report LLC
|
Filed
|
2017-01-19
|
Annual Report For LONG DOG SHOP LLC
|
Formation Form
|
Filed
|
2016-09-08
|
Formation For LONG DOG SHOP LLC
|