Search icon

BOYD IRRIGATION OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BOYD IRRIGATION OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD IRRIGATION OF SOUTHWEST FLORIDA, 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: 25 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000072150
FEI/EIN Number 263077104

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

Address: 8050 BAYSHORE ROAD, NORTH FT MYERS, FL, 33917
Mail Address: PO Box 2509, Ft Myers, FL, 33902, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JEFFREY D Manager 8050 BAYSHORE RD., NORTH FORT MYERS, FL, 33917
BOYD STEVEN J Manager 8050 BAYSHORE RD., NORTH FORT MYERS, FL, 33917
BOYD JEFFREY D Agent 8050 BAYSHORE ROAD, NORTH FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-07 8050 BAYSHORE ROAD, NORTH FT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2013-09-20 BOYD, JEFFREY D -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 8050 BAYSHORE ROAD, NORTH FT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-09-20
Reg. Agent Resignation 2013-09-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State