Entity Name: | BOOMER'S TRUCKS & SUV'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, UN |
Mail Address: | 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, UN |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOMER GEORGE BJr. | Agent | 300 LAKE BRITTANY COURT, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
BOOMER GEORGE BJr. | President | 300 LAKE BRITTANY COURT, LAKE MARY, FL, 32746 |
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 | No data | 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | BOOMER, GEORGE BRYANT, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-03 | 3805 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 UN | No data |
CHANGE OF MAILING ADDRESS | 2011-04-03 | 3805 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-03 | 300 LAKE BRITTANY COURT, LAKE MARY, FL 32746 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State