Entity Name: | BOYNTON FLOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON FLOWERS, 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. |
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: | 20 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000109531 |
FEI/EIN Number |
452003676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6863 PROCTOR ROAD, TALLAHASSEE, FL, 32309, US |
Mail Address: | 6863 PROCTOR ROAD, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON LEX C | Agent | 6863 PROCTOR ROAD, TALLAHASSEE, FL, 32309 |
THOMPSON LEX C | Managing Member | 6863 PROCTOR ROAD, TALLAHASSEE, FL, 32309 |
FONVIEVLLE C. DAVID | Managing Member | 3375 CAPITAL CIRCLE NE, SUITE A, TALLAHASSEE, FL, 32308 |
THOMPSON JAMES L | Manager | 210 ROSEHILL LANE, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2016-11-16 | - | - |
LC AMENDMENT | 2013-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-13 | THOMPSON, LEX C | - |
LC AMENDMENT | 2011-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-13 | 6863 PROCTOR ROAD, TALLAHASSEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-13 | 6863 PROCTOR ROAD, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2011-10-13 | 6863 PROCTOR ROAD, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-27 |
LC Amendment | 2016-11-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-18 |
LC Amendment | 2013-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State