Entity Name: | THE BOYD PLUMBING CO OF NWF, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Aug 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | L06000082932 |
FEI/EIN Number | 205413376 |
Address: | 95 StoneBlvd, Cantonment, FL, 32533, US |
Mail Address: | 95 Stone Blvd, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURTNEY AUDIE W | Agent | 95 Stone Blvd, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
COURTNEY AUDIE W | Manager | 409 RANDALL LANE, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
BOYD DONALD C | Managing Member | 1025 E. GADSDEN STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-02-14 | THE BOYD PLUMBING CO OF NWF, LLC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 95 StoneBlvd, Cantonment, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 95 StoneBlvd, Cantonment, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 95 Stone Blvd, Cantonment, FL 32533 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
LC Name Change | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State