Search icon

BOYER PREMIUM HOME FINISHES, LLC - Florida Company Profile

Company Details

Entity Name: BOYER PREMIUM HOME FINISHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYER PREMIUM HOME FINISHES, 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: L11000023191
FEI/EIN Number 275103397

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

Address: 34 PIEDMONT DRIVE, PALM COAST, FL, 32164
Mail Address: 34 Piedmont Dr, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER JACOB A Manager 34 PIEDMONT DRIVE, PALM COAST, FL, 32164
BOYER JACOB ALBRO Agent 34 PIEDMONT DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000019925. CONVERSION NUMBER 100000190901
CHANGE OF MAILING ADDRESS 2017-02-14 34 PIEDMONT DRIVE, PALM COAST, FL 32164 -
LC AMENDMENT 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2012-08-20 BOYER, JACOB ALBRO -
LC AMENDMENT 2012-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 34 PIEDMONT DRIVE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 34 PIEDMONT DRIVE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-11
LC Amendment 2012-12-17
LC Amendment 2012-08-20
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State