Search icon

ANOTHER BOYD CREATION LLC - Florida Company Profile

Company Details

Entity Name: ANOTHER BOYD CREATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANOTHER BOYD CREATION 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000179021
FEI/EIN Number 82-2550751

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

Address: 1267 COUNTRYMEN COURT, Apopka, FL, 32703, US
Mail Address: 1267 COUNTRYMEN COURT, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD VENTON L President 1267 COUNTRYMEN COURT, APOPKA, FL, 32703
BOYD VENTON L Agent 1267 COUNTRYMEN COURT, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093426 PAINTS BY BOYD EXPIRED 2017-08-23 2022-12-31 - 103 N ABERDEEN CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-09-08 - -
LC AMENDMENT 2022-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 1267 COUNTRYMEN COURT, Apopka, FL 32703 -
REINSTATEMENT 2020-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 1267 COUNTRYMEN COURT, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-03-01 1267 COUNTRYMEN COURT, Apopka, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 BOYD, VENTON LEMAR -
REINSTATEMENT 2018-11-07 - -

Documents

Name Date
LC Amendment 2022-09-08
LC Amendment 2022-08-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-03-01
REINSTATEMENT 2018-11-07
Florida Limited Liability 2017-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State