Search icon

DATABOOST LLC - Florida Company Profile

Company Details

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

DATABOOST 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: 13 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L09000078373
FEI/EIN Number 270772140

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

Address: 5132 BIG CYPRESS STREET, ORLANDO, FL, 32811, US
Mail Address: 5132 BIG CYPRESS STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCO IVAN Manager 5132 BIG CYPRESS STREET, ORLANDO, FL, 32811
ROCCO IVAN Agent 5132 BIG CYPRESS STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-05 ROCCO, IVAN -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5132 BIG CYPRESS STREET, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5132 BIG CYPRESS STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-04-30 5132 BIG CYPRESS STREET, ORLANDO, FL 32811 -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2009-08-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000005469. CONVERSION NUMBER 700000098777

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State