Search icon

BOCA GROVE PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOCA GROVE PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA GROVE PLAZA, L.L.C. 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000046708
FEI/EIN Number 200620243

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

Address: 2295 NW CORPORATE BLVD., SUITE 135, BOCA RATON, FL, 33431
Mail Address: 2295 NW CORPORATE BLVD., SUITE 135, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPO JACK Manager 2295 NW CORPORATE BLVD., #135, BOCA RATON, FL, 33431
GOLDSTEIN DALE Manager 2295 NW CORPORATE BLVD., #135, BOCA RATON, FL, 33431
LUPO JACK Agent 2295 NW CORPORATE BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 2295 NW CORPORATE BLVD., SUITE 135, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 2295 NW CORPORATE BLVD., SUITE 135, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-12-12 2295 NW CORPORATE BLVD., SUITE 135, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-01-13 LUPO, JACK -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-01-18
Florida Limited Liabilites 2003-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State