Search icon

BOOM TOWN REALTY LLC - Florida Company Profile

Company Details

Entity Name: BOOM TOWN REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOM TOWN REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L14000059462
FEI/EIN Number 47-5498116

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

Address: 20669 West Pennsylvania Ave, DUNNELLON, FL, 34431, US
Mail Address: 20669 West PENNSYLVANIA AVE, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHETT BONNIE L Manager 20669 WEST PENNSYLVANIA AVE, DUNNELLON, FL, 34431
Burchett James DSr. Authorized Member 20669 West PENNSYLVANIA AVE, DUNNELLON, FL, 34431
BURCHETT BONNIE L Agent 20607 WEST PENNSYLVANIA AVE, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 20669 West Pennsylvania Ave, DUNNELLON, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 20669 West Pennsylvania Ave, DUNNELLON, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 20607 WEST PENNSYLVANIA AVE, DUNNELLON, FL 34431 -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State