Search icon

BOOMER'S TRUCKS & SUV'S, LLC

Company Details

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

Agent

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

President

Name Role Address
BOOMER GEORGE BJr. 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 No data 3805 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State