Search icon

DERRICK BOYD, LLC - Florida Company Profile

Company Details

Entity Name: DERRICK BOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERRICK BOYD, 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: 26 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L12000160506
FEI/EIN Number 30-0759998

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

Address: 20929 RIVERFOREST DR., LAND O'LAKES, FL, 34638
Mail Address: 20929 RIVERFOREST DR., LAND O'LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD DERRICK L Managing Member 20929 RIVERFORST DR, LAND O'LAKES, FL, 34638
BOYD DERRICK Agent 20929 RIVERFOREST DR., LAND O'LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013679 DERRICK BOYD EXPIRED 2013-02-07 2018-12-31 - 18709 YOCAM AVE., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 20929 RIVERFOREST DR., LAND O'LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2019-09-09 20929 RIVERFOREST DR., LAND O'LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2019-09-09 BOYD, DERRICK -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 20929 RIVERFOREST DR., LAND O'LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State