Search icon

BOON DOC'S, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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