Search icon

BOYKIN MANUFACTURING, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOYKIN MANUFACTURING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYKIN MANUFACTURING, L.L.C. 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000121556
FEI/EIN Number 593536353

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

Address: 3394 Kennedy Ave., The Villages, FL, 32163, US
Mail Address: 3394 Kennedy Ave., The villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYKIN LYNNE Managing Member 3394 Kennedy Ave, The Villages, FL, 32163
BOYKIN LYNNE K Agent 3394 Kennedy Ave., The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062714 PLASTIC & PRODUCTS MARKETING EXPIRED 2011-06-22 2016-12-31 - 3445 S.W. 6TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 3394 Kennedy Ave., The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 3394 Kennedy Ave., The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2018-03-07 3394 Kennedy Ave., The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2018-03-07 BOYKIN, LYNNE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State