Search icon

BOYNTON ICE, LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON ICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYNTON ICE, 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: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L10000062813
FEI/EIN Number 272838487

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

Address: 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNEND BENJAMIN JJr. Managing Member 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436
Townend Benjamin JJr. Agent 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1713 N N Street, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2025-01-20 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4878 PALO VERDE DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Townend, Benjamin John, Jr. -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000249913 TERMINATED 1000000421218 PALM BEACH 2013-01-09 2033-01-30 $ 5,194.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-05-15
REINSTATEMENT 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State