Search icon

BOYCE DESIGN BUILD, LLC - Florida Company Profile

Company Details

Entity Name: BOYCE DESIGN BUILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYCE DESIGN BUILD, 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L12000008212
FEI/EIN Number 45-4151645

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

Address: 1514 Match Point Ln, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 1514 Match Point Ln, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE NEIL C Managing Member 1514 Match Point Ln, PANAMA CITY BEACH, FL, 32413
BOYCE NEIL C Agent 1514 Match Point Ln, PANAMA CITY BEACH, FL, 32413
BOYCE MELANIE S Managing Member 1514 Match Point Ln, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1514 Match Point Ln, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2014-04-18 1514 Match Point Ln, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1514 Match Point Ln, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State