Search icon

BOOST BOOTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOOST BOOTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOST BOOTH, L.L.C. 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000002087
FEI/EIN Number 46-1731844

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

Address: 28 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 28 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VECCHIO PATRICK F Managing Member 28 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
DEL VECCHIO PATRICK F Agent 28 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003921 CHARGER FI EXPIRED 2015-01-12 2020-12-31 - 14272 SW 140TH ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 28 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2017-04-12 28 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 28 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
LC DISSOCIATION MEM 2016-09-26 - -
LC DISSOCIATION MEM 2016-09-15 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
CORLCDSMEM 2016-09-26
CORLCDSMEM 2016-09-15
ANNUAL REPORT 2016-04-18
LC Amendment 2015-06-30
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-03
Florida Limited Liability 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State