Search icon

BOYETTE & JONES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYETTE & JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2008 (17 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L08000026569
FEI/EIN Number 262211896
Address: #6 ELEVENTH AVE., STE. G-4, SHALIMAR, FL, 32578, US
Mail Address: PO Box 235, Fort Walton Beach, FL, 32549, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYETTE WAYNE TJr. Managing Member 8 Davis Ct, Shalimar, FL, 32579
BOYETTE WAYNE TJr. Agent 8 Davis Ct, Shalimar, FL, 32579
RLJ IRREVOCABLE TRUST OF 2010 Managing Member 184 TWELVE OAKS LANE, FREEPORT, FL, 32439

Unique Entity ID

CAGE Code:
67L99
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-21
Initial Registration Date:
2010-12-03

Commercial and government entity program

CAGE number:
67L99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2025-09-18
SAM Expiration:
2022-03-13

Contact Information

POC:
JENEE LIRETTE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-02-11 #6 ELEVENTH AVE., STE. G-4, SHALIMAR, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-02-11 BOYETTE, WAYNE T, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8 Davis Ct, Shalimar, FL 32579 -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4508811151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3338.82
Base And Exercised Options Value:
3338.82
Base And All Options Value:
397319.18
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4508811120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3338.82
Base And Exercised Options Value:
3338.82
Base And All Options Value:
397319.18
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4508811031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3338.82
Base And Exercised Options Value:
3338.82
Base And All Options Value:
397319.18
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State