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