Search icon

BOCA TERRY, LLC

Company Details

Entity Name: BOCA TERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L01000009639
FEI/EIN Number 223442916
Address: 512 Hillsboro Technology Drive, Deerfield Beach, FL, 33441-7732, US
Mail Address: 512 Hillsboro Technology Drive, Deerfield Beach, FL, 33441-7732, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 223442916 2024-08-23 BOCA TERRY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 512 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 223442916 2023-07-07 BOCA TERRY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 512 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 223442916 2022-09-03 BOCA TERRY, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 512 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 223442916 2022-09-22 BOCA TERRY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 512 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 223442916 2021-06-07 BOCA TERRY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 223442916 2020-05-14 BOCA TERRY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401 K PROFIT SHARING PLAN TRUST 2018 223442916 2019-05-13 BOCA TERRY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401 K PROFIT SHARING PLAN TRUST 2017 223442916 2018-06-04 BOCA TERRY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401 K PROFIT SHARING PLAN TRUST 2016 223442916 2017-05-12 BOCA TERRY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
BOCA TERRY LLC 401 K PROFIT SHARING PLAN TRUST 2015 223442916 2016-06-21 BOCA TERRY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424300
Sponsor’s telephone number 9543124400
Plan sponsor’s address 3000 SW 15TH STREET STE H, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Managing Member

Name Role Address
COHEN EDWARD Managing Member 512 Hillsboro Technology Drive, Deerfield Beach, FL, 334417732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 512 Hillsboro Technology Drive, Deerfield Beach, FL 33441-7732 No data
CHANGE OF MAILING ADDRESS 2024-01-20 512 Hillsboro Technology Drive, Deerfield Beach, FL 33441-7732 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2023-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-16 BUSINESS FILINGS INCORPORATED No data
REINSTATEMENT 2013-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
MERGER 2001-08-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000038109

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-20
CORLCRACHG 2023-08-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096207105 2020-04-14 0455 PPP 3000 15TH ST, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234385
Loan Approval Amount (current) 234385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 13
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236155.91
Forgiveness Paid Date 2021-01-25
2551828300 2021-01-21 0455 PPS 3000 SW 15th St, Deerfield Beach, FL, 33442-8198
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201015
Loan Approval Amount (current) 201015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8198
Project Congressional District FL-23
Number of Employees 12
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203248.5
Forgiveness Paid Date 2022-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State