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