Search icon

BOOTIES GENERAL STORE LLC - Florida Company Profile

Company Details

Entity Name: BOOTIES GENERAL STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOTIES GENERAL STORE 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: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L12000078544
FEI/EIN Number 46-0568527

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

Address: 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811, US
Mail Address: 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TIMOTHY G Manager 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
JENKINS BILLY J Manager 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
JENKINS TIMOTHY G Agent 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124778 BOOTIES PAWN SHOP ACTIVE 2015-12-10 2025-12-31 - 4425 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 JENKINS, TIMOTHY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State