Entity Name: | RAY BOONE AIR CONDITIONING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAY BOONE AIR CONDITIONING, 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. |
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: | 08 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000102170 |
FEI/EIN Number |
371551925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11767 South Dixie Hwy, Palmetto Bay, FL, 33157, US |
Mail Address: | 11767 South Dixie Hwy, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE THACKER | Manager | 8365 SW 183 TERR, Palmetto Bay, FL, 33157 |
SPIEGEL RONALD | Authorized Member | 8365 SW 183 TERR, Palmetto Bay, FL, 33157 |
HARRIS ELLIOTT | Agent | 111 SW 3RD ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-08 | 11767 South Dixie Hwy, unit 171, Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-08 | 11767 South Dixie Hwy, unit 171, Palmetto Bay, FL 33157 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-26 | RAY BOONE AIR CONDITIONING, LLC. | - |
PENDING REINSTATEMENT | 2012-02-01 | - | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment and Name Change | 2018-02-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4616648001 | 2020-06-26 | 0455 | PPP | 11767 DIXIE HWY, MIAMI, FL, 33156-4438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State