Search icon

Boyd Biloxi, LLC

Company Details

Name: Boyd Biloxi, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 01 Aug 2011 (14 years ago)
Business ID: 986980
ZIP code: 39530
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 850 Bayview AvenueBiloxi, MS 39530

Central Index Key

CIK number Mailing Address Business Address Phone
0001548052 3883 HOWARD HUGHES PARKWAY, NINTH FLOOR, LAS VEGAS, NV, 89169 3883 HOWARD HUGHES PARKWAY, NINTH FLOOR, LAS VEGAS, NV, 89169 720-792-7200

Filings since 2020-07-15

Form type EFFECT
File number 333-239624-15
Filing date 2020-07-15
File View File

Filings since 2020-07-13

Form type S-4/A
File number 333-239624-15
Filing date 2020-07-13
File View File

Filings since 2020-07-13

Form type UPLOAD
Filing date 2020-07-13
File View File

Filings since 2020-07-02

Form type S-4
File number 333-239624-15
Filing date 2020-07-02
File View File

Filings since 2018-07-11

Form type EFFECT
File number 333-225959-08
Filing date 2018-07-11
File View File

Filings since 2018-07-09

Form type CORRESP
Filing date 2018-07-09
File View File

Filings since 2018-07-09

Form type S-4/A
File number 333-225959-08
Filing date 2018-07-09
File View File

Filings since 2018-07-05

Form type UPLOAD
Filing date 2018-07-05
File View File

Filings since 2018-06-28

Form type S-4
File number 333-225959-08
Filing date 2018-06-28
File View File

Filings since 2016-12-30

Form type EFFECT
File number 333-215200-18
Filing date 2016-12-30
File View File

Filings since 2016-12-28

Form type CORRESP
Filing date 2016-12-28
File View File

Filings since 2016-12-28

Form type S-4/A
File number 333-215200-18
Filing date 2016-12-28
File View File

Filings since 2016-12-27

Form type UPLOAD
Filing date 2016-12-27
File View File

Filings since 2016-12-20

Form type S-4
File number 333-215200-18
Filing date 2016-12-20
File View File

Filings since 2015-05-08

Form type 424B5
File number 333-203814-14
Filing date 2015-05-08
File View File

Filings since 2015-05-07

Form type 305B2
File number 333-203814-14
Filing date 2015-05-07
File View File

Filings since 2015-05-07

Form type 424B5
File number 333-203814-14
Filing date 2015-05-07
File View File

Filings since 2015-05-01

Form type S-3ASR
File number 333-203814-14
Filing date 2015-05-01
File View File

Filings since 2013-04-23

Form type EFFECT
File number 333-187468-03
Filing date 2013-04-23
File View File

Filings since 2013-04-19

Form type CORRESP
Filing date 2013-04-19
File View File

Filings since 2013-04-19

Form type S-4/A
File number 333-187468-03
Filing date 2013-04-19
File View File

Filings since 2013-04-02

Form type UPLOAD
Filing date 2013-04-02
File View File

Filings since 2013-03-22

Form type S-4
File number 333-187468-03
Filing date 2013-03-22
File View File

Filings since 2012-07-03

Form type EFFECT
File number 333-180908-05
Filing date 2012-07-03
File View File

Filings since 2012-06-21

Form type S-3/A
File number 333-180908-05
Filing date 2012-06-21
File View File

Filings since 2012-04-24

Form type S-3
File number 333-180908-05
Filing date 2012-04-24
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Manager

Name Role Address
Marianne Boyd Johnson Manager 6465 South Rainbow Blvd., Las Vegas, NV 89118
Keith E. Smith Manager 6465 South Rainbow Blvd., Las Vegas, NV 89118

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-06 Annual Report For Boyd Biloxi, LLC
Annual Report LLC Filed 2024-04-09 Annual Report For Boyd Biloxi, LLC
Annual Report LLC Filed 2023-01-16 Annual Report For Boyd Biloxi, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2022-03-11 Annual Report For Boyd Biloxi, LLC
Annual Report LLC Filed 2021-02-26 Annual Report For Boyd Biloxi, LLC
Annual Report LLC Filed 2020-02-07 Annual Report For Boyd Biloxi, LLC
Amendment Form Filed 2019-05-04 Amendment For Boyd Biloxi, LLC
Annual Report LLC Filed 2019-03-08 Annual Report For Boyd Biloxi, LLC
Annual Report LLC Filed 2018-03-09 Annual Report For Boyd Biloxi, LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900350 Other Personal Injury 2019-06-27 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-27
Termination Date 2019-08-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name REYNOLDS
Role Plaintiff
Name Boyd Biloxi, LLC
Role Defendant
1600416 Americans with Disabilities Act - Other 2016-11-21 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-21
Termination Date 2017-07-17
Date Issue Joined 2017-01-06
Section 1331
Status Terminated

Parties

Name DUNN,
Role Plaintiff
Name Boyd Biloxi, LLC
Role Defendant
1800094 Other Personal Injury 2018-03-29 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-29
Termination Date 2019-08-29
Date Issue Joined 2018-04-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name GARDACHE
Role Plaintiff
Name Boyd Biloxi, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State