Search icon

MAD DOG BATS, LLC - Florida Company Profile

Company Details

Entity Name: MAD DOG BATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD DOG BATS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L08000099313
FEI/EIN Number 264311142

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

Address: 1503 Canton Street, ORLANDO, FL, 32803, US
Mail Address: PO BOX 536148, ORLANDO, FL, 32853, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTAGENA JUAN Managing Member PO BOX 536148, ORLANDO, FL, 32853
Manuel JC Agent 1505 CANTON STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053734 CHARITY BATS EXPIRED 2016-05-31 2021-12-31 - PO BOX 536148, ORLANDO, FL, 32853
G09000169739 MAD DOG NATION EXPIRED 2009-10-28 2014-12-31 - PO BOX 536148, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Manuel, JC -
LC DISSOCIATION MEM 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1503 Canton Street, ORLANDO, FL 32803 -
LC AMENDMENT 2009-07-10 - -
LC AMENDMENT 2009-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 1505 CANTON STREET, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
CORLCDSMEM 2017-03-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State