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. |
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 |
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 |
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 | - |
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 |
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