Entity Name: | BOOTH VENTURE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Oct 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000247815 |
FEI/EIN Number | 84-3446489 |
Address: | 855 CENTRAL AVE UNIT 1208, St. Petersburg, FL 33701 |
Mail Address: | 855 CENTRAL AVE UNIT 1208, St. Petersburg, FL 33701 |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BOOTH, CHRISTOPHER | Authorized Member | 855 CENTRAL AVE UNIT 1208, St. Petersburg, FL 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125002 | B'S GREAT BARGAINS | EXPIRED | 2019-11-22 | 2024-12-31 | No data | 10249 KABANA BLVD., CLERMONT, FL, 34711 |
G19000120894 | THE REFERRAL BOOTH | EXPIRED | 2019-11-11 | 2024-12-31 | No data | 10249 KABANA BLVD., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 855 CENTRAL AVE UNIT 1208, St. Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 855 CENTRAL AVE UNIT 1208, St. Petersburg, FL 33701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-08-27 |
Florida Limited Liability | 2019-10-02 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State