Search icon

BOYER CONSTRUCTION & REMODEL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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