Search icon

BOOTH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOOTH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOTH PROPERTIES, 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 Jan 2014 (11 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: L14000008410
FEI/EIN Number 46-4584761

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

Address: 374 Highland Shores Dr, Ellenton, FL, 34222, US
Mail Address: 374 Highland Shores Dr, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH ROBERT Manager 374 Highland Shores Dr, Ellenton, FL, 34222
BOOTH DIANA Authorized Member 374 Highland Shores Dr, Ellenton, FL, 34222
PALMER ACCOUNTING GROUP, INC, Agent 5652 MARQUESAS CIR, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 374 Highland Shores Dr, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2020-03-16 374 Highland Shores Dr, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 5652 MARQUESAS CIR, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2017-09-01 PALMER ACCOUNTING GROUP, INC, -
LC AMENDMENT 2017-09-01 - -
LC AMENDMENT 2014-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722049 ACTIVE 1000001019311 MANATEE 2024-11-06 2044-11-13 $ 2,758.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000335412 ACTIVE 1000000995654 SARASOTA 2024-05-24 2044-05-29 $ 1,281.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000069367 ACTIVE 1000000978750 SARASOTA 2024-01-25 2044-01-31 $ 1,961.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000440923 ACTIVE 1000000964578 MANATEE 2023-09-18 2044-07-17 $ 1,713.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000320366 ACTIVE 1000000955899 MANATEE 2023-06-09 2043-07-12 $ 1,285.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000072217 TERMINATED 1000000915507 SARASOTA 2022-02-07 2042-02-09 $ 1,949.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-27
LC Amendment 2017-09-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
LC Amendment 2014-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State