Search icon

BOYD RICHARDS PARKER & COLONNELLI, P.L. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOYD RICHARDS PARKER & COLONNELLI, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD RICHARDS PARKER & COLONNELLI, P.L. 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: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L05000011974
FEI/EIN Number 202287218

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

Address: 100 SE 2ND STREET, Suite 2600, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, Suite 2600, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4958050
State:
NEW YORK

Key Officers & Management

Name Role Address
BOYD WILLIAM T Managing Member 100 SE 2ND STREET, MIAMI, FL, 33131
Katz Michelle D Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
202287218
Plan Year:
2023
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Katz, Michelle D -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-01-10 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2009-12-14 BOYD RICHARDS PARKER & COLONNELLI, P.L. -
LC RESTATED ARTICLE AND NAME CHANGE 2008-03-07 BOYD SANTINI PARKER & COLONNELLI, P.L. -
LC AMENDED AND RESTATED ARTICLES 2008-02-20 - -
NAME CHANGE AMENDMENT 2005-07-05 BOYD SANTINI PARKER MUSTELIER & COLONNELLI, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State