Search icon

BOONDOCK SOCIETY LLC - Florida Company Profile

Company Details

Entity Name: BOONDOCK SOCIETY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOONDOCK SOCIETY 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000086297
FEI/EIN Number 260796481

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

Address: 139 OCEAN VIEW DRIVE, TAVERNIER, FL, 33070, US
Mail Address: 139 OCEAN VIEW DRIVE, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING ROBERT E Managing Member 139 OCEAN VIEW DRIVE, TAVERNIER, FL, 33070
HARDING REBECCA D Agent 139 OCEAN VIEW DRIVE, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033701 ISLAND BABY AND MORE EXPIRED 2010-04-15 2015-12-31 - P.O. BOX 1104, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 139 OCEAN VIEW DRIVE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2011-04-25 139 OCEAN VIEW DRIVE, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 139 OCEAN VIEW DRIVE, TAVERNIER, FL 33070 -
LC NAME CHANGE 2008-08-18 BOONDOCK SOCIETY LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ADDRESS CHANGE 2010-04-20
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-14
LC Name Change 2008-08-18
ANNUAL REPORT 2008-07-07
Florida Limited Liability 2007-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State