Search icon

BOMB THREADS LLC - Florida Company Profile

Company Details

Entity Name: BOMB THREADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMB THREADS 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000039385
FEI/EIN Number 462339708

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

Address: 1317 EDGEWATER DR, ORLANDO, FL, 32804, US
Mail Address: 1317 EDGEWATER DR, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ADISA N Managing Member 7766 ORLEANS ST, MIRAMAR, FL, 33023
HUTCHINSON JAWAAN Authorized Member 7921 RAMONA ST., MIRAMAR, FL, 33023
WRIGHT PHILIP NIII Manager 8092 NOLAN TRAIL, SNELVILLE, GA, 30039
BENNETT GREGORY Authorized Member 2310 SW 80TH TER, MIRAMAR, FL, 33025
MILLIKEN RANDY Agent 1317 EDGEWATER DR, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122540 THA-RACKS EXPIRED 2013-12-14 2018-12-31 - 7808 PANAMA ST., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 1317 EDGEWATER DR, SUITE #5083, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-09-01 1317 EDGEWATER DR, SUITE #5083, ORLANDO, FL 32804 -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000463606 TERMINATED 1000000752405 BROWARD 2017-08-01 2037-08-11 $ 17,945.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064804 TERMINATED 1000000649584 BROWARD 2014-12-18 2035-01-08 $ 4,538.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-07-14
LC Amendment 2021-11-02
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State