Search icon

BOON-DAH LLC - Florida Company Profile

Company Details

Entity Name: BOON-DAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOON-DAH 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: 07 Apr 2015 (10 years ago)
Document Number: L15000069399
FEI/EIN Number 47-4070247

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

Mail Address: 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US
Address: 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUNDARARAJAN PRABAKARAN Authorized Member 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
Soundararajan Ramani Auth 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
SOUNDARARAJAN PRABAKARAN Agent 11009 TAHITI ISLE LANE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107614 BOON-DAH LEARNING ACTIVE 2023-09-07 2028-12-31 - 11009 TAHITI ISLE LANE, TAMPA, FL, 33647
G18000026863 BOON-DAH BOOKS EXPIRED 2018-02-23 2023-12-31 - 11009 TAHITI ISLE LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 19046 BRUCE B. DOWNS BLVD, # 1254, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-02-14 19046 BRUCE B. DOWNS BLVD, # 1254, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State