Entity Name: | LOGBOOM BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOGBOOM BAY, 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: | 05 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L01000005505 |
FEI/EIN Number |
593716147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7312 Farington Ct, ORLANDO, FL, 32819, US |
Address: | 7312 FARINGTON CT, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAKIN PATRICIA | Managing Member | 7312 FARINGTON CT, ORLANDO, FL, 32819 |
COHEN DAVID SESQUIRE | Agent | 5728 MAJOR BLVD., SUITE 550, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124583 | TREATHOUSE CAFE | EXPIRED | 2013-12-19 | 2018-12-31 | - | 4439 WINDERLAKES DR, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 7312 FARINGTON CT, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 7312 FARINGTON CT, Orlando, FL 32819 | - |
LC AMENDMENT | 2014-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-29 |
LC Amendment | 2014-01-08 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State