Search icon

BOOTH CONNECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BOOTH CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOTH CONNECTIONS, 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: 08 Sep 2011 (14 years ago)
Document Number: L11000103054
FEI/EIN Number 800238518

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

Address: 11Clear Ln, OCALA, FL, 34472, US
Mail Address: 11Clear Ln, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH GRACE E Managing Member 11Clear Ln, OCALA, FL, 34472
BOOTH JOHN EIII Managing Member 11Clear Ln, OCALA, FL, 34472
Booth John EIV Managing Member 11Clear Ln, OCALA, FL, 34472
Booth Jo-Ann E Managing Member 11Clear Ln, OCALA, FL, 34472
BOOTH GRACE E Agent 11Clear Ln, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068021 SNAPSANDMORE EXPIRED 2015-06-29 2020-12-31 - 303 SE 17TH ST, SUITE 309152, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11Clear Ln, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2024-04-24 11Clear Ln, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 11Clear Ln, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State