Search icon

BOCA TOWN PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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