Search icon

BOYD EQUITY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

BOYD EQUITY MANAGEMENT, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L05000122467
FEI/EIN Number 203980600

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

Address: 1501 GULF BOULEVARD, CLEARWATER, FL, 33767, US
Mail Address: 1501 GULF BOULEVARD, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD Margaret M Auth 1501 GULF BOULEVARD, CLEARWATER, FL, 33767
BOYD BRIAN S Manager 25 Jeffrey Lane, Amherst, MA, 01002
BOYD KATHERINE E Manager 1501 GULF BOULEVARD #405, CLEARWATER, FL, 33767
BOYD HUGH R Agent 1501 GULF BOULEVARD, CLEARWATER, FL, 33767
BOYD HUGH R Chie 1501 GULF BOULEVARD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-04 - W/NOTICE
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1501 GULF BOULEVARD, #203, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-02-16 1501 GULF BOULEVARD, #203, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1501 GULF BOULEVARD, #203, CLEARWATER, FL 33767 -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State