Entity Name: | BOOMERANG CONSULTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Oct 2008 (16 years ago) |
Date of dissolution: | 08 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L08000101425 |
FEI/EIN Number | 264153250 |
Address: | 4263 NE 36th Ave, OCALA, FL, 34470, US |
Mail Address: | 4263 NE 36th Ave, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR BOOMERANG CONSULTING GROUP LLC | 2021 | 264153250 | 2022-06-03 | BOOMERANG CONSULTING GROUP, LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-03 |
Name of individual signing | ASHLEY WALKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3523682451 |
Plan sponsor’s address | 30110 NEW GAINESVILLE ROAD, OCALA, FL, 34475 |
Signature of
Role | Plan administrator |
Date | 2021-10-05 |
Name of individual signing | ASHLEY WALKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 3523682451 |
Plan sponsor’s address | 30110 NEW GAINESVILLE ROAD, OCALA, FL, 34475 |
Signature of
Role | Plan administrator |
Date | 2019-10-07 |
Name of individual signing | JAY MARTIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CODY LOUGHLIN P | Agent | 4263 NE 36th Ave, OCALA, FL, 34470 |
Name | Role |
---|---|
EAGLE EYE ASSOCIATES, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09030900319 | AMERICA CHOICE RV | EXPIRED | 2009-01-30 | 2014-12-31 | No data | 3101 NW 16TH AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 4263 NE 36th Ave, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 4263 NE 36th Ave, OCALA, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 4263 NE 36th Ave, OCALA, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | CODY, LOUGHLIN P | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000329004 | TERMINATED | 1000000471125 | MARION | 2013-01-30 | 2033-02-06 | $ 1,192.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State