Entity Name: | A & S REALTY BOCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & S REALTY BOCA, 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: | 17 Aug 2004 (21 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: | L04000061036 |
FEI/EIN Number |
270100765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 SOUTH FEDERAL HIGHWAY, 108, BOCA RATON, FL, 33432 |
Mail Address: | 2000 Royal Court apt 2309, North Hills, NY, 11040, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A & S REALTY BOCA, LLC, NEW YORK | 6753186 | NEW YORK |
Name | Role | Address |
---|---|---|
MATTEO'S INC | Agent | 233 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
SORRENTINO MATTHEW | Manager | 2000 ROYAL COURT, NORTH HILLS, NY, 11040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 233 SOUTH FEDERAL HIGHWAY, 108, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-27 | MATTEO'S INC | - |
REINSTATEMENT | 2017-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2013-05-07 | A & S REALTY BOCA, LLC | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-19 | 233 SOUTH FEDERAL HIGHWAY, 108, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000750589 | TERMINATED | 1000000474019 | PALM BEACH | 2013-03-27 | 2033-04-17 | $ 2,082.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000994316 | TERMINATED | 1000000189790 | LEON | 2010-10-05 | 2030-10-20 | $ 2,653.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-14 |
REINSTATEMENT | 2017-08-27 |
Reinstatement | 2013-05-07 |
LC Name Change | 2013-05-07 |
REINSTATEMENT | 2007-09-19 |
ANNUAL REPORT | 2006-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State