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. |
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 |
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 |
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 |
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 | - | - |
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