Search icon

BOOGIE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BOOGIE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOGIE ENTERPRISES 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000145094
FEI/EIN Number 46-1405151

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

Address: 12200 FOX CHASE DRIVE, HUDSON, FL, 34669, US
Mail Address: C/O UNION BANK & TRUST CO, P.O. BOX 82535, LINCOLN, NE, 68501, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNION BANK & TRUST CO Manager P.O. BOX 82535, LINCOLN, NE, 68501
DORMAN LORI MEsq. Agent 6853 ENERGY CT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-21 12200 FOX CHASE DRIVE, Unit 108B, HUDSON, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 6853 ENERGY CT, LAKEWOOD RANCH, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 12200 FOX CHASE DRIVE, Unit 108B, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2021-03-17 DORMAN, LORI M., Esq. -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State