Search icon

BOOMAXE LLC - Florida Company Profile

Company Details

Entity Name: BOOMAXE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOMAXE 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: 06 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000037959
FEI/EIN Number 83-3672110

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

Address: 2304 US HWY 27N, Sebring, FL, 33870, US
Mail Address: 2304 US HWY 27N, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soeson Enel Chief Operating Officer 4907 Whiting Drive, Sebring, FL, 33870
Elkins Barry G Chief Executive Officer 4907 Whiting Dr, Sebring, FL, 33870
Barry Elkins G Agent 4907 Whiting Drive, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 Barry, Elkins Glenn -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 4907 Whiting Drive, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 2304 US HWY 27N, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2020-09-10 2304 US HWY 27N, Sebring, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641298 ACTIVE 1000001012736 HIGHLANDS 2024-09-23 2044-10-02 $ 1,155.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000446286 ACTIVE 1000000963970 HIGHLANDS 2023-09-14 2043-09-20 $ 2,822.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000183178 ACTIVE 1000000949970 HIGHLANDS 2023-04-17 2043-04-26 $ 2,186.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000253817 TERMINATED 1000000923697 POLK 2022-05-18 2042-05-25 $ 5,485.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000126759 TERMINATED 1000000875829 HIGHLANDS 2021-03-16 2041-03-24 $ 129.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2022-10-04
AMENDED ANNUAL REPORT 2021-10-06
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-09-10
Florida Limited Liability 2019-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State