Entity Name: | AGREE BOYNTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGREE BOYNTON 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: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 04 Aug 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | L11000065221 |
FEI/EIN Number |
45-2530978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 E. Long Lake Rd, Bloomfield Hills, MI, 48304, US |
Mail Address: | 70 E. Long Lake Rd, Bloomfield Hills, MI, 48304, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
AGREE LIMITED PARTNERSHIP | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-08-04 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AGREE CENTRAL, LLC. MERGER NUMBER 300000204683 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 70 E. Long Lake Rd, Bloomfield Hills, MI 48304 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 70 E. Long Lake Rd, Bloomfield Hills, MI 48304 | - |
LC STMNT OF RA/RO CHG | 2017-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1200 SOUTH PINE ISLAND ROAD, SUITE 102, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger | 2020-08-04 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
CORLCRACHG | 2017-01-09 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State