Search icon

BOYKO ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BOYKO ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYKO ASSOCIATES, 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: 13 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L15000088768
FEI/EIN Number NOT APPLICABLE

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

Address: 4830 Trawler Ct., JACKSONVILLE, FL, 32225, US
Mail Address: 4830 Trawler Ct., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aydlotte Teresa B Auth 4830 Trawler Ct, JACKSONVILLE, FL, 32225
Watson Todd Todd Wa Agent 12058 San Jose Boulevard, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 4830 Trawler Ct., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2018-03-19 4830 Trawler Ct., JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-03-19 Watson, Todd, Todd Watson -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223 -
CONVERSION 2015-05-13 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS LLP000000977 ORIGINALLY FILED ON 07/17/2000. CONVERSION NUMBER 900000151649

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State