Search icon

BOYD MAGUIRE, LLC - Florida Company Profile

Company Details

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

BOYD MAGUIRE, 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000107096
FEI/EIN Number 030581196

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

Address: 14422 Shoreside Way, Winter Garden, FL, 34787, US
Mail Address: 14422 Shoreside Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD SCOTT Manager 14422 Shoreside Way, Winter Garden, FL, 34787
BOYD SCOTT Agent 14422 Shoreside Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 14422 Shoreside Way, 130, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-20 14422 Shoreside Way, 130, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 14422 Shoreside Way, 130, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2006-07-17 BOYD, SCOTT -
LC NAME CHANGE 2006-02-08 BOYD MAGUIRE, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State