Search icon

BAD DOG EDITIONS LLC - Florida Company Profile

Company Details

Entity Name: BAD DOG EDITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAD DOG EDITIONS 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: 26 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L14000032847
FEI/EIN Number 46-4923711

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

Address: 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL, 32118, US
Mail Address: 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOTFELTY RUSSELL Manager 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL, 32118
Glotfelty Russell A Agent 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-03-05 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 2555 S Atlantic Ave, 1806, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2018-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 Glotfelty, Russell A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363115 ACTIVE 1000000866556 ORANGE 2020-11-04 2040-11-12 $ 38,710.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000363123 ACTIVE 1000000866558 ORANGE 2020-11-04 2030-11-12 $ 937.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759496 ACTIVE 1000000846423 ORANGE 2019-11-08 2039-11-20 $ 1,710.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000776235 ACTIVE 1000000846424 ORANGE 2019-11-08 2029-11-27 $ 504.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484327 ACTIVE 1000000830456 ORANGE 2019-06-28 2039-07-17 $ 4,890.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000184275 ACTIVE 1000000779675 ORANGE 2018-04-19 2038-05-09 $ 1,683.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-09-19
REINSTATEMENT 2018-09-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-06
Florida Limited Liability 2014-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State