Search icon

BOYLAND PROPERTIES ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: BOYLAND PROPERTIES ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYLAND PROPERTIES ORLANDO, 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: 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: 15 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: L02000027231
FEI/EIN Number 113658089

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

Address: 4301 MILLENIA BLVD., ORLANDO, FL, 32839
Mail Address: 4301 MILLENIA BLVD., ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLAND DORIAN S Manager 4301 MILLENIA BOULEVARD, ORLANDO, FL, 32839
KRACHT LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 831 W Morse Bvd., Winter Park, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2014-04-11 BOYLAND PROPERTIES ORLANDO, LLC -
REGISTERED AGENT NAME CHANGED 2012-11-15 KRACHT LAW FIRM, P.A. -
LC AMENDMENT 2012-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 4301 MILLENIA BLVD., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2005-03-10 4301 MILLENIA BLVD., ORLANDO, FL 32839 -
REINSTATEMENT 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State