Search icon

BOOTSCOOTNBOOGIE,"LLC" - Florida Company Profile

Company Details

Entity Name: BOOTSCOOTNBOOGIE,"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOTSCOOTNBOOGIE,"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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000059937
FEI/EIN Number 270620368

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

Address: 108 Ridge Lane, NICEVILLE, FL, 32578, US
Mail Address: 108 Ridge Lane, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES SHARON L Owne 108 Ridge Lane, NICEVILLE, FL, 32578
SIKES SHARON L Agent 108 Ridge Lane, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091996 MYEARPIECE.COM EXPIRED 2014-09-09 2019-12-31 - 4400 HWY 20 E., SUITE 314 - 5066, NICEVILLE, FL, 32578
G12000045729 MY EARPIECE EXPIRED 2012-05-16 2017-12-31 - P.O. BOX 5066, NICEVILLE, FL, 32578-5066
G09000140702 TLC STAT EXPIRED 2009-07-30 2014-12-31 - 4314 HIDDEN LAKES DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-26 108 Ridge Lane, NICEVILLE, FL 32578 -
REINSTATEMENT 2016-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-26 108 Ridge Lane, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-11-26 108 Ridge Lane, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 SIKES, SHARON L -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-10 - -

Documents

Name Date
REINSTATEMENT 2016-11-26
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
Florida Limited Liability 2009-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State