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. |
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 |
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 |
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 | - | - |
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 |
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