Entity Name: | BOYD LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYD LAW GROUP, 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: | 17 May 2006 (19 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L06000051442 |
FEI/EIN Number |
201099290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5231 Pimlico Dr, TALLAHASSEE, FL, 32308, US |
Mail Address: | 5231 Pimlico Dr, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD Sue B | Managing Member | 5231 Pimlico Dr, TALLAHASSEE, FL, 32308 |
BOYD SUE B | Agent | 5231 Pimlico Dr, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051256 | BOYD & DURANT, P.L. | EXPIRED | 2014-05-27 | 2019-12-31 | - | 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 5231 Pimlico Dr, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 5231 Pimlico Dr, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | BOYD, SUE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 5231 Pimlico Dr, TALLAHASSEE, FL 32308 | - |
LC NAME CHANGE | 2006-05-30 | BOYD LAW GROUP, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State