Search icon

BOOM BABY TRANSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: BOOM BABY TRANSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOM BABY TRANSPORTS, 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: L19000081877
FEI/EIN Number 834514933

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

Address: 5896 COMMERCE RD, MILTON, FL, 32583, US
Mail Address: 5896 COMMERCE RD, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER TINA J President 5896 COMMERCE RD, MILTON, FL, 32583
GLOVER CLIFFORD GJR. President 5896 COMMERCE RD, MILTON, FL, 32583
GLOVER CLIFFORD GJR Agent 5896 COMMERCE RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
CHANGE OF MAILING ADDRESS 2022-03-07 5896 COMMERCE RD, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 5896 COMMERCE RD, MILTON, FL 32583 -
LC AMENDMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 5896 COMMERCE RD, MILTON, FL 32583 -
LC AMENDMENT 2019-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-02
LC Amendment 2019-11-25
LC Amendment 2019-06-12
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289418509 2021-03-05 0491 PPS 5896 Commerce Rd, Milton, FL, 32583-2348
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16010
Loan Approval Amount (current) 16010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-2348
Project Congressional District FL-01
Number of Employees 4
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16090.27
Forgiveness Paid Date 2021-09-09
5502497309 2020-04-30 0491 PPP 5896 COMMERCE ROAD,, MILTON, FL, 32583
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILTON, SANTA ROSA, FL, 32583-1500
Project Congressional District FL-01
Number of Employees 3
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15869.9
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State