Search icon

BAD DONKEY L.L.C. - Florida Company Profile

Company Details

Entity Name: BAD DONKEY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAD DONKEY L.L.C. 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: 07 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L17000250899
Address: 10101 MAIN ST, THONOTOSASSA, FL, 33592, US
Mail Address: 10101 Main St, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
butler ollie bIII Manager 16014 ALDERMAN TURNER RD, WIMAUMA, FL, 33598
butler ollie bIII Authorized Member 16014 ALDERMAN TURNER RD, WIMAUMA, FL, 33598
BUTLER OLLIE BIII Agent 16014 ALDERMAN TURNER RD, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154553 BAD DONKEY FARMS ACTIVE 2022-12-15 2027-12-31 - 16014 ALDERMAN TURNER RD, WIMAUMA, FL, 33598
G19000114402 BAD DONKEY BRANDING COMPANY EXPIRED 2019-10-22 2024-12-31 - 16014 ALDERMAN TURNER RD, THONOTOSASSA, FL, 33592
G17000134232 BAD DONKEY REPAIR SERVICES EXPIRED 2017-12-08 2022-12-31 - 16014 ALDERMAN TURNER RD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 10101 MAIN ST, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2024-03-13 10101 MAIN ST, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2018-01-19 BUTLER, OLLIE B, III -
LC AMENDMENT 2017-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-19
LC Amendment 2017-12-20
Florida Limited Liability 2017-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State