Search icon

ROBERT BOYD ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERT BOYD ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT BOYD ENTERPRISES L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L02000011376
FEI/EIN Number 753056380

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

Address: 127 13TH AVE SOUTH, UNIT C, JACKSONVILLE BEACH, FL, 32250
Mail Address: 127 13TH AVE SOUTH, UNIT C, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANLEY ROBERT J Managing Member 127 13TH AVE SOUTH, UNIT C, JACKSONVILLE BEACH, FL, 32250
BRANLEY ROBERT J Agent 127 13TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 BRANLEY, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 127 13TH AVE S, UNIT C, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 127 13TH AVE SOUTH, UNIT C, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2004-06-10 127 13TH AVE SOUTH, UNIT C, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-08-13
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State