Entity Name: | C. BOYD AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C. BOYD AND ASSOCIATES, 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: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | L10000123786 |
FEI/EIN Number |
274341019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6318 Morse Ave, Jacksonille, FL, 32244, US |
Mail Address: | 7620 E. Brentwood St, Detroit, MI, 48234, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD TONYA | Managing Member | 7620 E. Brentwood St, Detroit, MI, 48234 |
WILLIAMS JARVIS | Agent | 6318 Morse Ave, JACKSONVILLE, FL, 32444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000117492 | GOAL AND ASSOCIATES HOMEMAKER COMPANION SERVICE | EXPIRED | 2010-12-22 | 2015-12-31 | - | 2205 GABRIEL DRIVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 6318 Morse Ave, Jacksonille, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6318 Morse Ave, JACKSONVILLE, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 6318 Morse Ave, Jacksonille, FL 32244 | - |
PENDING REINSTATEMENT | 2013-03-20 | - | - |
REINSTATEMENT | 2013-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State