Search icon

BOYNTON FLOWERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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