Search icon

BOOMSTICK MOTOR BIKES AND NICS 4X4, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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