Search icon

BOCA CLEANERS LLC - Florida Company Profile

Company Details

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

BOCA CLEANERS 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 15 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: L03000030331
FEI/EIN Number 421602343

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

Address: 22191 POWERLINE RD BAY 11, BOCA RATON, FL, 33433
Mail Address: 128 N.E. 2ND STREET, BOCA RATON, FL, 33432
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAZ ESWIN O Managing Member 128 N.E. 2ND STREET, BOCA RATON, FL, 33432
DE PAZ ESWIN O Agent 128 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-02-15 - -
REGISTERED AGENT NAME CHANGED 2006-01-09 DE PAZ, ESWIN O -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 128 NE 2ND STREET, BOCA RATON, FL 33432 -
REINSTATEMENT 2004-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 22191 POWERLINE RD BAY 11, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000666054 LAPSED 06-131-D2 LEON 2009-07-08 2015-06-18 $3,311.46 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Voluntary Dissolution 2010-02-15
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-01
REINSTATEMENT 2004-11-09
Florida Limited Liabilites 2003-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State