Search icon

BOOZER BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: BOOZER BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOZER BROTHERS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Apr 2005 (20 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L05000033835
FEI/EIN Number 593638925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1318 chapman circle, winter park, FL, 32789, US
Mail Address: 1318 chapman circle, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRED D. BOOZER, JR AS TRUSTEE Managing Member 1318 chapman circle, winter park, FL, 32789
OTTO S. BOOZER AS TRUSTEE Managing Member 1318 chapman circle, winter park, FL, 32789
BOOZER FRED DJr. Agent 1318 chapman circle, winter park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1318 chapman circle, winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-01-28 1318 chapman circle, winter park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1318 chapman circle, winter park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-03-14 BOOZER, FRED D., Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State