Search icon

LEDER BOCA, LTD., A FLORIDA LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: LEDER BOCA, LTD., A FLORIDA LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 06 Aug 1997 (28 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: LP STATEMENT OF TERMINATION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: A97000001712
FEI/EIN Number 650786264

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

Address: 19196 NATURES VIEW COURT, BOCA RATON, FL, 33498, US
Mail Address: 4755 TECHNOLOGY WAY,, STE 203, BOCA RATON, FL, 33431-3338, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER SEAN Agent 4755 TECHNOLOGY WAY STE 203, BOCA RATON, FL, 334313338

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066963 LEDER NNN # 1 TENANCY IN COMMON EXPIRED 2011-07-06 2016-12-31 - 4755 TECHNOLOGY WAY, SUITE 203, BOCA RATON, FL, 33431-3338

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-03-01 - -
LP STATEMENT OF TERMINATION 2018-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 19196 NATURES VIEW COURT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-07-29 19196 NATURES VIEW COURT, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 4755 TECHNOLOGY WAY STE 203, BOCA RATON, FL 33431-3338 -
LP AMENDMENT 2008-01-04 - -
CONTRIBUTION CHANGE 1998-12-17 - -

Documents

Name Date
LP Certificate of Dissolution 2018-03-01
LP Statement of Termination 2018-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State