Search icon

GENTRY BOYD SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GENTRY BOYD SERVICES, 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: 13 Jan 2017 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000010938
FEI/EIN Number 81-5040112

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

Address: 443 INTERSTATE CT., SARASOTA, FL, 34240, US
Mail Address: 443 INTERSTATE CT., SARASOTA, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PATRICK Authorized Member 443 INTERSTATE CT., SARASOTA, FL, 34240
THOMAS PATRICK Agent 443 Interstate Ct, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079499 CLEAR POOL SOLUTIONS EXPIRED 2017-07-25 2022-12-31 - 443 INTERSTATE COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 443 INTERSTATE CT., SARASOTA, FL 34240 -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 THOMAS, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 443 Interstate Ct, Sarasota, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-24
Florida Limited Liability 2017-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State