Search icon

BOCA NORTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOCA NORTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA NORTE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: L01000006083
FEI/EIN Number 651097181

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

Address: 735 E. VENICE AVE. SUITE 205, VENICE, FL, 34285, US
Mail Address: 735 E. VENICE AVE. SUITE 205, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTERTON GREG Manager 735 E VENICE AVENUE, SUITE 205, VENICE, FL, 34285
BETTERTON GREG A Agent 735 E. VENICE AVE. SUITE 200, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 735 E. VENICE AVE. SUITE 200, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 735 E. VENICE AVE. SUITE 205, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-07-22 735 E. VENICE AVE. SUITE 205, VENICE, FL 34285 -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039971
AMENDMENT 2001-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State