Search icon

THE BOONDOCKS LLC

Company Details

Entity Name: THE BOONDOCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000064405
FEI/EIN Number 260377320
Address: 8515 hwy 98 north, lakeland, FL, 33809, US
Mail Address: 8515 hwy 98 north, lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN VIRGINIA M Agent 2520 Forestland Dr, Lakeland, FL, 33809

Manager

Name Role Address
sullivan virginia m Manager 2520 Forestland Dr, Lakeland, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077564 HOPS N' BARLEY TAPROOM & KITCHEN ACTIVE 2022-06-28 2027-12-31 No data 8515 HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2520 Forestland Dr, Lakeland, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8515 hwy 98 north, lakeland, FL 33809 No data
CHANGE OF MAILING ADDRESS 2016-04-14 8515 hwy 98 north, lakeland, FL 33809 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 SULLIVAN, VIRGINIA M No data
LC AMENDMENT 2009-03-19 No data No data
CANCEL ADM DISS/REV 2008-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State