Entity Name: | BOYLE BEACH HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYLE BEACH HOUSE, 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: | 27 Sep 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000016684 |
FEI/EIN Number |
010714287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12590 Pines Blvd, Pembroke Pines, FL, 33026, US |
Address: | 300 NE 21 AVE, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyle Katie | Manager | 300 NE 21st Ave., Deerfield Beach, FL, 33441 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDED AND RESTATED ARTICLES | 2020-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-14 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 300 NE 21 AVE, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 300 NE 21 AVE, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Amended and Restated Art | 2020-05-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-03-20 |
REINSTATEMENT | 2014-11-03 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State