Search icon

BOYETTE, CUMMINS, NAILOS & COSTELLO, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYETTE, CUMMINS, NAILOS & COSTELLO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYETTE, CUMMINS, NAILOS & COSTELLO, PLLC 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: 05 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Dec 2024 (7 months ago)
Document Number: L09000075323
FEI/EIN Number 270686307

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

Address: 1635 E HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
Mail Address: 1635 E HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYETTE KENNETH W Agent 1635 E HIGHWAY 50, CLERMONT, FL, 34711
BOYETTE KENNETH W Managing Member 1635 E HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
NAILOS HEATH B Managing Member 1635 E HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
270686307
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021621 BCN LAW FIRM EXPIRED 2013-03-04 2024-12-31 - 1635 E. HWY. 50, STE-300, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-17 BOYETTE, CUMMINS, NAILOS & COSTELLO, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-12-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$198,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,553.35
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $198,600
Jobs Reported:
13
Initial Approval Amount:
$223,203.15
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,203.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,682.67
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $223,201.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State