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. |
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 |
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 |
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 |
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 | - | - |
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