Entity Name: | BADGER HOLDINGS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 May 2015 (10 years ago) |
Document Number: | L15000073201 |
FEI/EIN Number | 47-3846938 |
Address: | 610 W MLK Blvd, TAMPA, FL, 33603, US |
Mail Address: | 610 W MLK Blvd, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS BARRY | Agent | 610 W MLK Blvd, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
BASS BARRY | Authorized Member | 610 W MLK Blvd, TAMPA, FL, 33603 |
SCHMIDT BRANDON | Authorized Member | 610 W MLK Blvd, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-06-09 | 610 W MLK Blvd, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 610 W MLK Blvd, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-09 | 610 W MLK Blvd, TAMPA, FL 33603 | No data |
LC NAME CHANGE | 2015-05-29 | BADGER HOLDINGS I, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-06-09 |
LC Name Change | 2015-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State