Search icon

BADGER WELDING OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: BADGER WELDING OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADGER WELDING OF ORLANDO, 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000002534
FEI/EIN Number 46-4376702

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

Address: 806 W. Landstreet Road, ORLANDO, FL, 32824, US
Mail Address: POST OFFICE BOX 593982, ORLANDO, FL, 32859, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDENREICH JENNIFER M Manager POST OFFICE BOX 593982, ORLANDO, FL, 32859
HEIDENREICH JENNIFER M Agent 806 W. Landstreet Road, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082279 PARAGON MANUFACTURING & FABRICATION EXPIRED 2014-08-11 2019-12-31 - PO BOX 561208, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 806 W. Landstreet Road, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2016-04-11 806 W. Landstreet Road, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 806 W. Landstreet Road, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000680312 TERMINATED 1000000842573 ORANGE 2019-10-08 2039-10-16 $ 26,320.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000498442 TERMINATED 1000000832908 ORANGE 2019-07-09 2039-07-24 $ 2,819.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000407534 TERMINATED 1000000828293 ORANGE 2019-06-06 2029-06-12 $ 4,085.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000407559 TERMINATED 1000000828295 ORANGE 2019-06-05 2039-06-12 $ 1,658.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000105245 TERMINATED 1000000811924 ORANGE 2019-01-25 2039-02-13 $ 5,267.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000736771 TERMINATED 1000000725433 ORANGE 2016-10-31 2036-11-16 $ 860.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000693337 TERMINATED 1000000724251 ORANGE 2016-10-18 2026-10-26 $ 4,141.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
Florida Limited Liability 2014-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State