Search icon

BOYD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BOYD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD HOLDINGS, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L05000087286
FEI/EIN Number 134315998

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

Address: 6901 SW 14 St, Pembroke Pines, FL, 33023, US
Mail Address: 6901 SW 14 St, Pembroke Pines, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ASHLEY L Manager 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
BOYD LAURENCE Manager 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
BOYD BRENNA Manager 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
BOYD Laurence P Agent 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 6901 SW 14 St, Pembroke Pines, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-05-16 6901 SW 14 St, Pembroke Pines, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-02-25 BOYD, Laurence P -
LC AMENDMENT 2009-11-19 - -

Documents

Name Date
LC Voluntary Dissolution 2020-10-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-11
AMENDED ANNUAL REPORT 2013-10-03
ANNUAL REPORT 2013-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State