Search icon

BOYD CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

BOYD CONSTRUCTION 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: 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000020724
FEI/EIN Number 271984985

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

Address: 2046 Treasure Coast Plaza, Vero Beach, FL, 32960, US
Mail Address: 2046 Treasure Coast Plaza, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD BRANDON D Managing Member 36 Sage Creek, Irvine, CA, 92603
ORTIZ GEORGE Agent 1515 E SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2021-03-09 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL 32960 -
REINSTATEMENT 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 ORTIZ, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-08-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State