Search icon

BOOMER'S TRUCKS & SUV'S, LLC - Florida Company Profile

Company Details

Entity Name: BOOMER'S TRUCKS & SUV'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOMER'S TRUCKS & SUV'S, 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L10000019188
FEI/EIN Number 272020603

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

Address: 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOMER GEORGE BJr. Agent 300 LAKE BRITTANY COURT, LAKE MARY, FL, 32746
BOOMER GEORGE President 300 LAKE BRITTANY COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059253 BMF AUTO WHOLESALE, LLC. ACTIVE 2016-06-15 2026-12-31 - 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 BOOMER, GEORGE BRYANT, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-03 3805 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 UN -
CHANGE OF MAILING ADDRESS 2011-04-03 3805 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 300 LAKE BRITTANY COURT, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000199850 TERMINATED 1000000578088 ORANGE 2014-01-24 2034-02-13 $ 28,683.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-01-17
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7412067108 2020-04-14 0491 PPP 3805 North Ronald Reagan Boulevard, Longwood, FL, 32750
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55894.16
Forgiveness Paid Date 2021-08-11

Date of last update: 03 May 2025

Sources: Florida Department of State