Entity Name: | BOCA NETWORKS.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA NETWORKS.COM, 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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000020667 |
FEI/EIN Number |
571172359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 COMMERCE ROAD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 113 COMMERCE ROAD, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOCA NETWORKS.COM 401(K) PLAN | 2009 | 571172359 | 2010-06-24 | BOCA NETWORKS.COM, LLC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 571172359 |
Plan administrator’s name | BOCA NETWORKS.COM, LLC |
Plan administrator’s address | 113 COMMERCE ROAD, BOYNTON BEACH, FL, 33426 |
Administrator’s telephone number | 5618266000 |
Signature of
Role | Plan administrator |
Date | 2010-06-24 |
Name of individual signing | JAY NICHOLSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PAUL A | Managing Member | 113 COMMERCE ROAD, BOYNTON BEACH, FL, 33426 |
PAUL A | Agent | 113 COMMERCE ROAD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 113 COMMERCE ROAD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 113 COMMERCE ROAD, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 113 COMMERCE ROAD, BOYNTON BEACH, FL 33426 | - |
AMENDMENT | 2005-03-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000295076 | LAPSED | 50 2009 CA 036637 XXXX MB AJ | 15TH JUDICIAL COURT | 2011-05-11 | 2016-05-12 | $250,377.98 | GOOGLE, INC., 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CALIFORNIA 94043 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-06 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-27 |
Amendment | 2005-03-02 |
ANNUAL REPORT | 2004-03-22 |
Florida Limited Liability | 2003-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State