Entity Name: | CORPORATE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Document Number: | L03000043953 |
FEI/EIN Number |
134269098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472, US |
Mail Address: | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUNKER CHRISTIAN JSr. | Managing Member | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472 |
Bunker Gladys M | Manager | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472 |
BUNKER CHRISTIAN JSr. | Agent | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07065900309 | B Z B'S PROPERTY MANAGEMENT | ACTIVE | 2007-03-06 | 2027-12-31 | - | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-15 | BUNKER, CHRISTIAN J, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 8865 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State