Search icon

THE BOONDOCKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BOONDOCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOONDOCKS 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L07000064405
FEI/EIN Number 260377320

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

Address: 8515 hwy 98 north, lakeland, FL, 33809, US
Mail Address: 8515 hwy 98 north, lakeland, FL, 33809, US
ZIP code: 33809
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sullivan virginia m Manager 2520 Forestland Dr, Lakeland, FL, 33809
SULLIVAN VIRGINIA M Agent 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 - 8515 HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2520 Forestland Dr, Lakeland, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8515 hwy 98 north, lakeland, FL 33809 -
CHANGE OF MAILING ADDRESS 2016-04-14 8515 hwy 98 north, lakeland, FL 33809 -
REGISTERED AGENT NAME CHANGED 2013-04-12 SULLIVAN, VIRGINIA M -
LC AMENDMENT 2009-03-19 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
34876.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5597.00
Total Face Value Of Loan:
5597.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-06
Type:
Planned
Address:
27205 US HIGHWAY 1, RAMROD KEY, FL, 33042
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,597
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,636.33
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $5,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State