Entity Name: | CBOYD DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2016 (9 years ago) |
Document Number: | L14000071374 |
FEI/EIN Number | 46-5569878 |
Address: | 10112 CORNERSTONE PL., RIVERVIEW, FL, 33569, US |
Mail Address: | 10112 CORNERSTONE PL., RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyd Crystal L | Agent | 10112 CORNERSTONE PL., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BOYD CRYSTAL L | Authorized Member | 10112 CORNERSTONE PL., RIVERVIEW, FL, 33569 |
BOYD CLIFFORD D | Authorized Member | 10112 CORNERSTONE PL., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-06-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-17 | Boyd, Crystal Lynn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 10112 CORNERSTONE PL., RIVERVIEW, FL 33569 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State