Entity Name: | DEVELOPERS OF BOCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVELOPERS OF BOCA, LLC 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. |
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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000020308 |
FEI/EIN Number |
201056260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12900 guilford cir, wellington, FL, 33414, US |
Mail Address: | 358 WOOD DALE DRIVE, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE ANDRES | Manager | 2677 DANFORTH TER,, WELLINGTON, FL, 33414 |
STOTZER TED | Agent | 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | STOTZER, TED | - |
REINSTATEMENT | 2019-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 12900 guilford cir, wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 12900 guilford cir, wellington, FL 33414 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2009-12-17 | DEVELOPERS OF BOCA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-07 | 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-24 |
ANNUAL REPORT | 2010-04-01 |
LC Name Change | 2009-12-17 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State