Search icon

JACK BOYD, LLC - Florida Company Profile

Company Details

Entity Name: JACK BOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK BOYD, 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: 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: 19 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (15 years ago)
Document Number: L09000026801
FEI/EIN Number 264490666

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

Mail Address: 121 NE 34th Street, Miami, FL, 33137, US
Address: 14933 NW 41st Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JOHN Managing Member 121 NE 34th Street, MIAMI, FL, 33137
Boyd John Agent 121 NE 34th Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019134 GOLD STANDARD AVIATION ACTIVE 2013-02-25 2028-12-31 - 121 NE 34TH STREET, APT 1203, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 3301 NE 1st Ave, Unit H2706, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-08 14933 NW 41st Ave, #51-8, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 121 NE 34th Street, Apt 1203, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-05 14933 NW 41st Ave, #51-8, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 14933 NW 41st Ave, #51-8, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2014-03-16 Boyd, John -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State