Entity Name: | BOYER CONSTRUCTION & REMODEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYER CONSTRUCTION & REMODEL 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: |
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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | L04000003204 |
FEI/EIN Number |
113694540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2839 SW CR 138, FT WHITE, FL, 32038 |
Mail Address: | P.O. BOX 10902, BRADENTON, FL, 34282, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER MICHAEL S | Manager | 2839 SW CR 138, FT WHITE, FL, 32038 |
BOYER MICHAEL S | Agent | 2839 SW CR 138, FT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-15 | BOYER, MICHAEL S | - |
REINSTATEMENT | 2020-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2839 SW CR 138, FT WHITE, FL 32038 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 2839 SW CR 138, FT WHITE, FL 32038 | - |
REINSTATEMENT | 2014-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-14 | 2839 SW CR 138, FT WHITE, FL 32038 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-01-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-20 |
REINSTATEMENT | 2014-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State