Search icon

BOCA GRANDE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BOCA GRANDE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA GRANDE INVESTMENTS 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: 04 Feb 2003 (22 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L03000004086
FEI/EIN Number 272789699

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

Address: 1195 Fairway Drive, Dunedin, FL, 34698, US
Mail Address: 1195 Fairway Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Still William A President 1195 Fairway Drive, Dunedin, FL, 34698
MIKSCH DIANE Agent 249 43RD AVE, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088869 DOC'S COIN LAUNDRY ACTIVE 2010-09-28 2025-12-31 - PO BOX 20666, ST PETERSBURG, FL, 33742
G10000049156 CLEAN LIVING LAUNDRY SERVICES EXPIRED 2010-06-07 2015-12-31 - PO BOX 22471, ST PETERSBURG, FL, 33742
G10000049151 HIGH POINT COIN LAUNDRY EXPIRED 2010-06-07 2015-12-31 - PO BOX 22471, ST PETERSBURG, FL, 33742

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1195 Fairway Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-01-17 1195 Fairway Drive, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2010-06-04 MIKSCH, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 249 43RD AVE, ST PETE BEACH, FL 33706 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940117102 2020-04-15 0455 PPP 6 ACADEMY WAY, SAINT PETERSBURG, FL, 33711
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4670
Loan Approval Amount (current) 4670
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 SAINT PETERSBURG, PINELLAS, FL, 33711-0047
Project Congressional District FL-13
Number of Employees 3
NAICS code 812310
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 4703.33
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State