Entity Name: | BOYS RANCH ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYS RANCH ROAD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2009 (15 years ago) |
Document Number: | L06000005345 |
FEI/EIN Number |
204117497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 S.W. 34TH STREET, SUITE 102, C/O MARY NEAF, ORLANDO, FL, 32811 |
Mail Address: | 4601 S.W. 34TH STREET, SUITE 102, C/O MARY NEAF, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH MILHAUSEN, P.A. | Agent | - |
NEAF MARY | Manager | 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-04 | SOUTH MILHAUSEN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | SOUTH MILHAUSEN, P. A., 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 4601 S.W. 34TH STREET, SUITE 102, C/O MARY NEAF, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 4601 S.W. 34TH STREET, SUITE 102, C/O MARY NEAF, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State