Entity Name: | BOON DOC'S, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOON DOC'S, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L08000014900 |
FEI/EIN Number |
900409799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1283 SEDEEVA CIR. N., CLEARWATER, FL, 33755, US |
Mail Address: | 2237 SUNNYSIDE RD, FESTUS, MO, 63028, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINNISS STEPHANIE L | Managing Member | 1283 SEDEEVA CIR. N., CLEARWATER, FL, 33755 |
MINNISS STEPHANIE L | Agent | 1283 SEDEEVA CIR. N., CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08329900342 | G-DOCS | EXPIRED | 2008-11-24 | 2013-12-31 | - | 1653 BRAVO DR, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1283 SEDEEVA CIR. N., CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1283 SEDEEVA CIR. N., CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1283 SEDEEVA CIR. N., CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | MINNISS, STEPHANIE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-08-13 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-04-26 |
LC Amendment and Name Change | 2008-09-09 |
Florida Limited Liability | 2008-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State