Search icon

C. BOYD AND ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BOYD TONYA Managing Member 7620 E. Brentwood St, Detroit, MI, 48234
WILLIAMS JARVIS Agent 6318 Morse Ave, JACKSONVILLE, FL, 32444

Fictitious Names

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

Events

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 - -

Documents

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