Search icon

THE BOULEVARD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BOULEVARD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOULEVARD GROUP, 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: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L09000055733
FEI/EIN Number 270328531

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

Address: 128 E Woodland Rd, South Port, FL, 32409, US
Mail Address: 1250 Faircrest Crossing Dr, Alpharetta, GA, 30004, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL JIM Manager 1250 Faircrest Crossing Dr, Alpharetta, GA, 30004
DUVALL JAMES MMgr Agent 128 E Woodland Rd, South Pirt, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046841 TBG, LLC EXPIRED 2017-04-28 2022-12-31 - TBG, LLC, 1250 FAIRCREST CROSSING DR, ALPHARETTA, GA, 30004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 128 E Woodland Rd, South Port, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 128 E Woodland Rd, South Pirt, FL 32409 -
REINSTATEMENT 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 DUVALL, JAMES M. , Mgr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-28 128 E Woodland Rd, South Port, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State