Search icon

BOYD'S ROOFING &CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BOYD'S ROOFING &CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD'S ROOFING &CONSTRUCTION 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: 21 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L04000092379
FEI/EIN Number 412147693

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

Address: 11310 S Orange Blossom Trail, ORLANDO, FL, 32837, US
Mail Address: 11310 South Orange Blossom Trail, 245, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ANTHONY Authorized Member 11310 S Orange Blossom Trail, ORLANDO, FL, 32837
Butts David Mgr 3749 Clubside Pointe Drive, Orlando, FL, 32810
Barnes Jermaine Mgr 82 Parker Cove Court, Ocoee, FL, 34761
Boyd Anthony Agent 11310 South Orange Blossom Trail, Orlando, FL, 32824
ELLIS CARY K Mgr 4602 OAK HAVEN DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 11310 S Orange Blossom Trail, 245, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11310 South Orange Blossom Trail, 245, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 11310 S Orange Blossom Trail, 245, ORLANDO, FL 32837 -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 Boyd, Anthony -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534636 LAPSED 2017-CA-008555-O ORANGE COUNTY CIRCUIT COURT 2018-07-27 2023-08-06 $103,917.76 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 800 WALNUT STREET, DES MOINES, IA 50309
J08900015210 LAPSED 07-CA-15118 ORANGE CTY CIR CIV 2008-08-12 2013-08-26 $122571.01 FRANK A. CAMBARERI, 4401 N. LANDMARK DRIVE, ORLANDO, FL 32817
J06900008630 LAPSED 2006-CA-002971 9TH JUD CIR IN&FOR ORANGE CTY 2006-06-06 2011-06-09 $2497.76 CNH CAPITAL AMERICA, 700 STATE ST, RACINE, WI 53404

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-07-16
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2007-11-29
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2007-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State