Search icon

BOYER LAW FIRM, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYER LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYER LAW FIRM, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: L08000101203
FEI/EIN Number 263624195

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

Address: 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER FRANCIS M Manager 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
BOYER FRANCIS M Agent 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-21 BOYER, FRANCIS M -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-01-03 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2012-02-03 BOYER LAW FIRM, P.L. -
LC NAME CHANGE 2010-01-29 BOYER LAW FIRM, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54950.00
Total Face Value Of Loan:
54950.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40455.00
Total Face Value Of Loan:
40455.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40455
Current Approval Amount:
40455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40747.94
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54950
Current Approval Amount:
54950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55306.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State