Search icon

KABOOM FIREWORKS LLC - Florida Company Profile

Company Details

Entity Name: KABOOM FIREWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KABOOM FIREWORKS 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: 24 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2013 (12 years ago)
Document Number: L08000029855
FEI/EIN Number 592109968

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

Address: 3499 NW 97th Blvd, Gainesville, FL, 32606, US
Mail Address: PO Box 358840, Gainesville, FL, 32635, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADER TRISHA W Managing Member PO Box 358840, Gainesville, FL, 32635
MADER TRISHA W Agent 3499 NW 97th Blvd, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 3499 NW 97th Blvd, Suite 15, Gainesville, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 3499 NW 97th Blvd, Suite 15, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2014-04-21 3499 NW 97th Blvd, Suite 15, Gainesville, FL 32606 -
REINSTATEMENT 2013-06-13 - -
PENDING REINSTATEMENT 2013-06-13 - -
REGISTERED AGENT NAME CHANGED 2013-06-13 MADER, TRISHA W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State