Entity Name: | KENNETH A. BADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENNETH A. BADE 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: |
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: | 23 Jul 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: | L14000115814 |
FEI/EIN Number |
47-1437326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 OLEANDER DR, PORT RICHEY, FL, 34668, US |
Mail Address: | 10201 OLEANDER DR, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKLANE REAL ESTATE SERVICES, LLC | Agent | - |
BADE KENNETH A | Authorized Member | 10201 OLEANDER DR, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 7084 W Gulf to Lake Hwy, Crystal River, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | PARKLANE REAL ESTATE SERVICES, LLC | - |
LC STMNT OF RA/RO CHG | 2018-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 10201 OLEANDER DR, PORT RICHEY, FL 34668 | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-20 | KENNETH A. BADE LLC | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 10201 OLEANDER DR, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-15 |
CORLCRACHG | 2018-08-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
LC Amendment and Name Change | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State