Entity Name: | BOYKIN SPANIEL SC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | L18000096837 |
FEI/EIN Number | 82-5381788 |
Address: | 1771 POST ROAD E, #319, WESTPORT, CT, 06880, US |
Mail Address: | 1771 POST ROAD E, #319, WESTPORT, CT, 06880, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT ANDREW CESQ | Agent | 145 CITY PLACE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
Boykin Spaniel Operating Trust | Manager | 1771 POST ROAD E, #319, WESTPORT, CT, 06880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000141139 | BOYKIN HOLDINGS LLC | ACTIVE | 2023-11-17 | 2028-12-31 | No data | 1771 POST ROAD EAST #319, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 1771 POST ROAD E, #319, WESTPORT, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 1771 POST ROAD E, #319, WESTPORT, CT 06880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
Florida Limited Liability | 2018-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State