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. |
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 |
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 |
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 | - |
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 |
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