Search icon

BADARO LLC

Company Details

Entity Name: BADARO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2017 (7 years ago)
Document Number: L17000174193
FEI/EIN Number 82-2492666
Address: 11201 Tamarix Ave, PORT RICHEY, FL, 34668, US
Mail Address: 8 Grant St, Natick, MA, 01760, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Langille Juliana B Agent 11201 Tamarix Ave, PORT RICHEY, FL, 34668

Manager

Name Role Address
BADARO WASHINGTON Manager 11201 Tamarix Ave, PORT RICHEY, FL, 34668

President

Name Role Address
Langille Juliana B President 11201 Tamarix Ave, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125439 AS&F INTERMEDIACOES E NEGOCIOS ACTIVE 2021-09-20 2026-12-31 No data 7922 COVENTRY DRIVE, PORT RICHEY, FL, 34668
G21000125434 GOLDEN SHORES ACTIVE 2021-09-20 2026-12-31 No data 7922 COVENTRY DRIVE, PORT RICHEY, FL, 34668
G21000111540 ALLIANCE ACTIVE 2021-08-28 2026-12-31 No data 7922 COVENTRY DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 11201 Tamarix Ave, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2024-09-27 11201 Tamarix Ave, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 11201 Tamarix Ave, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Langille, Juliana Badaro No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000224228 ACTIVE 1000000988026 PASCO 2024-04-10 2034-04-17 $ 895.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000275091 ACTIVE 1000000924583 PASCO 2022-05-31 2032-06-08 $ 528.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State