Search icon

BOSS BREED COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BOSS BREED COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSS BREED COMPANY 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: 26 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000338711
FEI/EIN Number 83-4191048

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

Address: 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL, 32114, US
Mail Address: 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DESTINY A Chief Executive Officer 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL, 32114
RILEY AZARIAH N Manager 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL, 32114
DAVIS DESTINY A Agent 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055446 DESTINED ACADEMY AND DESIGN ACTIVE 2023-05-02 2028-12-31 - 807 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114
G22000055496 PRESSED BY DES ACTIVE 2022-05-02 2027-12-31 - P.O. BOX 9361, DAYTONA BEACH, FL, 32120
G21000172881 INVITE ONLY ACTIVE 2021-12-29 2026-12-31 - 955 ORANGE AVE, SUITE 110, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-05-01 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 807 DR MARY MCLEOD BETHUNE BLVD, Daytona Beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State