Search icon

BOOM - BOOM'S LLC.

Company Details

Entity Name: BOOM - BOOM'S LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2009 (16 years ago)
Document Number: L09000050676
FEI/EIN Number 27-0203394
Address: 3104 Sunrise Dr, SEBRING, FL 33872
Mail Address: 3104 Sunrise Dr, Sebring, FL 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CANALE, JERI Agent 3104 SUNRISE DR, SEBRING, FL 33872

Managing Member

Name Role Address
CANALE, JERI Managing Member 3104 SUNRISE DR, SEBRING, FL 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017374 BOOM BOOMS GUNS & AMMO EXPIRED 2015-02-17 2020-12-31 No data 330 US 27 S, SEBRING, FL, 33870
G15000017393 AIM-RIGHT INDOOR RANGE AND TACTICAL TRAINING CENTER ACTIVE 2015-02-17 2025-12-31 No data 330 US 27 N, SEBRING, FL, 33870
G13000021293 AIM-RIGHT TRAINING EXPIRED 2013-03-01 2018-12-31 No data 330 US 27 N, SUITE 1, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 3104 Sunrise Dr, SEBRING, FL 33872 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3104 Sunrise Dr, SEBRING, FL 33872 No data
REGISTERED AGENT NAME CHANGED 2010-07-08 CANALE, JERI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000348775 TERMINATED 1000000712166 HIGHLANDS 2016-05-20 2036-06-01 $ 7,108.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17

Date of last update: 25 Jan 2025

Sources: Florida Department of State