Search icon

BOYD & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BOYD & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD & ASSOCIATES, 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000057820
FEI/EIN Number 152342925

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

Address: 3500 Aloma Avenue, Winter Park, FL, 32792, US
Mail Address: P.O. Box 536292, ORLANDO, FL, 32853, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JAMES Managing Member 1364 Indiana Avenue, Winter Park, FL, 32789
BOYD JAMES E Agent 3500 Aloma Avenue, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3500 Aloma Avenue, D-20, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2018-01-15 3500 Aloma Avenue, D-20, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3500 Aloma Avenue, D-20, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2017-10-03 BOYD, JAMES Elwood -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State