Search icon

DAVID BOYCE, LLC - Florida Company Profile

Company Details

Entity Name: DAVID BOYCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID BOYCE, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000042947
FEI/EIN Number 593667640

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

Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
Mail Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE DAVID Manager 150 SPARTAN DRIVE, MAITLAND, FL, 32751
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-03-04 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8348218405 2021-02-13 0455 PPS 148 Whirlaway Dr, Davenport, FL, 33837-3650
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3650
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20939.3
Forgiveness Paid Date 2021-08-24
4075488204 2020-08-05 0455 PPP 148 Whirlaway Drive, Davenport, FL, 33837
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Davenport, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21020.34
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State