Search icon

BOYLAND AUTO CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BOYLAND AUTO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYLAND AUTO CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: L11000119814
FEI/EIN Number 453725886

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

Mail Address: 4301 MILLENIA BLVD, ORLANDO, FL, 32839
Address: 4301 MILLENIA BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BOYLAND AUTO OBT, LLC Manager
KRACHT LAW FIRM, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103002 ORLANDO SUBARU SOUTH EXPIRED 2011-10-20 2016-12-31 - 4301 MILLENIA BLVD., ORLANDO, FL, 32839
G11000102992 SUBARU OF SOUTH ORLANDO EXPIRED 2011-10-20 2016-12-31 - 4301 MILLENIA BLOVD, ORLANDO, FL, 32839
G11000102996 SUBARU ORLANDO SOUTH EXPIRED 2011-10-20 2016-12-31 - 4301 MILLENIA BLVD, ORLANDO, FL, 32839
G11000102997 SOUTH ORLANDO SUBARU EXPIRED 2011-10-20 2016-12-31 - 4301 MILLENIA BLVD., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 831 W. Morse Blvd, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4301 MILLENIA BLVD, ORLANDO, FL 32839 -
LC AMENDMENT 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 KRACHT LAW FIRM, P.A. -
LC AMENDMENT 2012-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State