Search icon

DEVELOPERS OF BOCA, LLC

Company Details

Entity Name: DEVELOPERS OF BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000020308
FEI/EIN Number 20-1056260
Address: 12900 guilford cir, wellington, FL 33414
Mail Address: 358 WOOD DALE DRIVE, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STOTZER, TED Agent 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Manager

Name Role Address
DEL VALLE, ANDRES Manager 2677 DANFORTH TER,, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 STOTZER, TED No data
REINSTATEMENT 2019-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 12900 guilford cir, wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-04-24 12900 guilford cir, wellington, FL 33414 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC NAME CHANGE 2009-12-17 DEVELOPERS OF BOCA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data

Documents

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: 31 Jan 2025

Sources: Florida Department of State