Entity Name: | BOCA TOWN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA TOWN PARTNERS, 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: | 02 Nov 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | L04000079299 |
FEI/EIN Number |
731722936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NW BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US |
Mail Address: | 5600 NW BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ANDREW | Manager | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
MENNELLA FRANK | Manager | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-11 | 5600 NW BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 5600 NW BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 South Pine Island Road, Plantation, FL 33431 | - |
LC AMENDMENT | 2010-10-05 | - | - |
NAME CHANGE AMENDMENT | 2004-11-09 | BOCA TOWN PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State