Search icon

BUSINESS DRIVER, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS DRIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS DRIVER, 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 21 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L10000026801
FEI/EIN Number 272092167

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

Address: 29 NW 123RD STREET, NEWBERRY, FL, 32669, US
Mail Address: 29 NW 123RD STREET, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOZER WILSON O Managing Member 2606 SHENANDOAH DRIVE SOUTH, ORANGE PARK, FL, 32065
DRISCOLL MICHAEL E Managing Member 29 NW 123RD STREET, NEWBERRY, FL, 32669
GROOMS GEOFFREY Managing Member 2905 NW 12TH PLACE, GAINESVILLE, FL, 32605
BUTTS ROBERT P Agent 5200 SW 91ST TERRACE STE 101, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034387 WONDER ORGANIZATION WIZARD EXPIRED 2011-04-07 2016-12-31 - PO BOX 357577, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-21 - -
LC REVOCATION OF DISSOLUTION 2021-01-25 - -
VOLUNTARY DISSOLUTION 2021-01-12 - -
REINSTATEMENT 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 BUTTS, ROBERT PESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-21
ANNUAL REPORT 2021-04-20
LC Revocation of Dissolution 2021-01-25
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State