Search icon

BADIE, LLC - Florida Company Profile

Company Details

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

BADIE, 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: 13 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000025334
FEI/EIN Number 46-4826690

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

Address: 35 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404, US
Mail Address: 35 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADIE LORENZO Administrator 35 E Blue Heron Blvd, RIVIERA BEACH, FL, 33404
BADIE LORENZO Manager 35 E Blue Heron Blvd, RIVIERA BEACH, FL, 33404
Badie Lorenzo Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047456 BADIE ALLIANCE TAX SERVICE EXPIRED 2014-05-13 2019-12-31 - 2382 CENTER STONE LN, RIVIERA BEACH, FL, 33404
G14000041178 THE BADIE STORE AND GRILL EXPIRED 2014-04-24 2019-12-31 - 2382 CENTER STONE LANE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 Badie, Lorenzo -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 35 E BLUE HERON BLVD, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-05-01
DEBIT MEMO# 028285-C 2018-06-08
REINSTATEMENT 2018-02-22
LC Amendment 2017-08-21
REINSTATEMENT 2016-02-24
Florida Limited Liability 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State