Entity Name: | BOOMSTICK MOTOR BIKES AND NICS 4X4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOMSTICK MOTOR BIKES AND NICS 4X4, 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. |
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: | 05 Aug 2014 (11 years ago) |
Date of dissolution: | 17 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2021 (4 years ago) |
Document Number: | L14000122580 |
FEI/EIN Number |
47-1516333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 WEST AVE, ST. AUGUSTINE, FL, 32084 |
Mail Address: | 59 WEST AVE, ST. AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAZA PATRICK M | Manager | 59 WEST AVE, ST. AUGUSTINE, FL, 32084 |
GLAZA PATRICK M | Agent | 59 WEST AVE, ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055982 | ST. AUGUSTINE CUSTOM CYCLE | EXPIRED | 2017-05-19 | 2022-12-31 | - | 59 WEST AVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 59 WEST AVE, ST. AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2017-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | GLAZA, PATRICK M | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000230435 | ACTIVE | 1000000922800 | ST JOHNS | 2022-05-06 | 2042-05-11 | $ 1,182.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000110783 | TERMINATED | 1000000775636 | ST JOHNS | 2018-03-07 | 2038-03-14 | $ 1,178.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000027070 | TERMINATED | 1000000730946 | ST JOHNS | 2017-01-03 | 2037-01-13 | $ 377.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000027062 | TERMINATED | 1000000730945 | ST JOHNS | 2016-12-30 | 2037-01-13 | $ 4,580.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-12-22 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-10-27 |
Florida Limited Liability | 2014-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State