Search icon

BAD ORANGE ENTERTAINMENT LLC

Company Details

Entity Name: BAD ORANGE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L20000155370
FEI/EIN Number 85-2043964
Address: 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138
Mail Address: 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILL, JONATHAN Agent 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138

Manager

Name Role Address
GILL, JONATHAN Manager 7899 NE Bayshore CT., Apt. 4C Miami, FL 33138

Chief Executive Officer

Name Role Address
GILL, JONATHAN Chief Executive Officer 7899 NE Bayshore CT., Apt. 4C Miami, FL 33138

President

Name Role Address
Toth, Ethan President 17201 North Bay Road, Bldg 4 Apt. 523 Sunny Isles Beach, FL 33160

Chief Financial Officer

Name Role Address
Pegg, John Chief Financial Officer 8933 Fern Valley Cv, Cordova, TN 38018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2025-02-05 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7899 NE Bayshore CT., Apt. 4C, Miami, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 200 Golden Isles Drive, Apt. 206, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-02-19 200 Golden Isles Drive, Apt. 206, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 200 Golden Isles Drive, Apt. 206, Hallandale Beach, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
Florida Limited Liability 2020-06-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State