Search icon

BOCA GREENS REALTY ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BOCA GREENS REALTY ASSOCIATES, LLC, NEW YORK 5157150 NEW YORK

Key Officers & Management

Name Role Address
COHEN ANDREW J Manager 535 Fifth Avenue - 4th Floor, New York, NY, 10017
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 - -

Documents

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