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. |
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 |
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 |
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 | - | - |
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