Search icon

BOCA MINI STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: BOCA MINI STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA MINI STORAGE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000000073
FEI/EIN Number 010718665

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

Address: 5555 N DIXIE HWY, BOCA RATON, FL, 33487
Mail Address: 124 WOOD HAVEN DR, PALM COAST, FL, 32164
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICKNEY LINDA J Managing Member 124 WOOD HAVEN DR, PALM COAST, FL, 32164
ATKINSON WILSON C Agent FOWLER WHITE BOGGS P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-09 FOWLER WHITE BOGGS P.A., 1200 EAST LAS OLAS BOULEVARD, SUITE 500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-04-18 5555 N DIXIE HWY, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 5555 N DIXIE HWY, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State