Entity Name: | THE BOYZ BUSINESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BOYZ BUSINESS CENTER, 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: |
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: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000072122 |
FEI/EIN Number |
203311862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5359 nob hill road, SUNRISE, FL, 33351, US |
Address: | 8870 WEST OKALND PARK BLVD, 101, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHM ANDREW | Manager | 5359 nob hill road, SUNRISE, FL, 33351 |
Behm andrew | Agent | 5359 n nob hill road, sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | Behm , andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 5359 n nob hill road, sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 8870 WEST OKALND PARK BLVD, 101, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 8870 WEST OKALND PARK BLVD, 101, SUNRISE, FL 33351 | - |
LC AMENDMENT | 2007-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-05 |
Reg. Agent Change | 2011-12-07 |
Reg. Agent Resignation | 2011-10-19 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State