Entity Name: | BOCA GREENS REALTY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA GREENS REALTY ASSOCIATES, 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: | 16 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000025994 |
FEI/EIN Number |
141889451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Fifth Avenue - 4th Floor, New York, NY, 10017, US |
Mail Address: | 535 Fifth Avenue - 4th Floor, New York, NY, 10017, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOCA GREENS REALTY ASSOCIATES, LLC, NEW YORK | 5157150 | NEW YORK |
Name | Role | Address |
---|---|---|
COHEN ANDREW J | Manager | 535 Fifth Avenue - 4th Floor, New York, NY, 10017 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 535 Fifth Avenue – 4th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 535 Fifth Avenue – 4th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2022-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-05 |
REINSTATEMENT | 2019-06-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-05 |
AMENDED ANNUAL REPORT | 2013-12-12 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State