Search icon

BOYLE BEACH HOUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Boyle Katie Manager 300 NE 21st Ave., Deerfield Beach, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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