Search icon

BOYCE AVENUE LIVE, LLC - Florida Company Profile

Company Details

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

BOYCE AVENUE LIVE, 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 28 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: L08000083486
FEI/EIN Number 263299459

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

Address: 1920 Adelicia Street, Nashville, TN, 37212, US
Mail Address: 1920 Adelicia Street, Nashville, TN, 37212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manzano Daniel Manager 1920 Adelicia Street, Nashville, TN, 37212
Manzano Fabio Manager 1920 Adelicia Street, Nashville, TN, 37212
Manzano Alejandro Manager 1920 Adelicia Street, Nashville, TN, 37212
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC VOLUNTARY DISSOLUTION 2015-05-28 - -
CHANGE OF MAILING ADDRESS 2015-03-17 1920 Adelicia Street, Suite 300, Nashville, TN 37212 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 1920 Adelicia Street, Suite 300, Nashville, TN 37212 -
REGISTERED AGENT NAME CHANGED 2012-12-26 INCORP SERVICES, INC. -
LC ARTICLE OF CORRECTION 2008-09-10 - -

Documents

Name Date
LC Voluntary Dissolution 2015-05-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-28
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-02
LC Article of Correction 2008-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State