Search icon

BOODRAM ENTERPRISES LLC

Company Details

Entity Name: BOODRAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2007 (17 years ago)
Document Number: L07000101397
FEI/EIN Number 261189923
Address: 6933 CORAL COVE DRIVE, ORLANDO, FL, 32818
Mail Address: 1862 W CR 48,, Bushnell, FL, 33513, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOODRAM FRANKIE D Agent 6933 CORAL COVE DRIVE, ORLANDO, FL, 32818

President

Name Role Address
BOODRAM FRANKIE President 1862 W CR 48,, Bushnell, FL, 33513

Director

Name Role Address
BOODRAM FRANKIE Director 1862 W CR 48,, Bushnell, FL, 33513

Manager

Name Role Address
Boodram Vidya Manager 1862 W CR 48, Bushnell, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100505 THE GREEN BAMBOO ACTIVE 2023-08-28 2028-12-31 No data 1862 W CR 48 # B, BUSHNELL, FL, 33513
G23000100511 SWEETLICKZ ACTIVE 2023-08-28 2028-12-31 No data 1862 W CR 48 # B, BUSHNELL, FL, 33513
G18000103276 SWEET LICKZ EXPIRED 2018-09-19 2023-12-31 No data 1858 W CR 48 UNIT B, BUSHNELL, FL, 33513
G18000092114 THE GREEN BAMBOO EXPIRED 2018-08-18 2023-12-31 No data 1858 W CR 48 UNIT B, BUSHNELL, FLORIDA, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 6933 CORAL COVE DRIVE, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 6933 CORAL COVE DRIVE, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 6933 CORAL COVE DRIVE, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001040412 TERMINATED 1000000416475 ORANGE 2012-12-04 2032-12-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State