Search icon

BOYD SERVICES PLUS LLC - Florida Company Profile

Company Details

Entity Name: BOYD SERVICES PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD SERVICES PLUS 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 26 Aug 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Aug 2008 (17 years ago)
Document Number: L04000079820
FEI/EIN Number 201805666

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

Address: 1975 E SUNRISE BLVD, SUITE 766, FORT LAUDERDALE, FL, 33304
Mail Address: 1975 E SUNRISE BLVD, SUITE 766, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS JARN B Managing Member 2401 S. OCEAN DRIVE, HOLLYWOOD, FL, 33020
JOHNSON MARCELLA Manager 2524 CLEVELAND ST., HOLLYWOOD, FL, 33020
GIBBS JARN B Agent 2401 S OCEAN DRIVE, HOLLYWOOD, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900308 AGENCY FOR SECURITY LICENSING EXPIRED 2008-03-24 2013-12-31 - 2701 W. OAKLAND PARK BLVD, SUITE 225, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CONVERSION 2008-08-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P08000079082. CONVERSION NUMBER 100000089771
CHANGE OF PRINCIPAL ADDRESS 2006-06-08 1975 E SUNRISE BLVD, SUITE 766, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2006-06-08 1975 E SUNRISE BLVD, SUITE 766, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-08 2401 S OCEAN DRIVE, 706, HOLLYWOOD, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000643119 LAPSED 1000000234352 BROWARD 2011-09-23 2021-09-28 $ 1,001.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000643168 TERMINATED 1000000234361 BROWARD 2011-09-23 2031-09-28 $ 382.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000325543 TERMINATED 1000000216260 BROWARD 2011-05-18 2031-05-25 $ 312.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000016209 TERMINATED 1000000197557 BROWARD 2011-01-10 2031-01-12 $ 9,785.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000016217 TERMINATED 1000000197561 BROWARD 2011-01-10 2021-01-12 $ 1,831.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000178480 TERMINATED 1000000129170 BROWARD 2009-06-29 2030-02-16 $ 7,530.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-03-03
Florida Limited Liability 2004-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State