Search icon

TANGLEWOOD APARTMENTS OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: TANGLEWOOD APARTMENTS OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGLEWOOD APARTMENTS OF BOCA RATON, 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: 12 May 2005 (20 years ago)
Document Number: L05000047620
FEI/EIN Number 202832945

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

Address: 325 NW SPANISH RIVER BLVD, OFFICE 6, BOCA RATON, FL, 33431
Mail Address: 325 NW SPANISH RIVER BLVD, OFFICE 6, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHLOCK FLORENCE C Agent 325 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431
FISHLOCK FLORENCE C Manager 325 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05319900123 TANGLEWOOD APARTMENTS OF BOCA RATON, LLC ACTIVE 2005-11-15 2025-12-31 - 325 NW SPANISH RIVER BLVD., OFFICE SUITE #6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 325 NW SPANISH RIVER BLVD, OFFICE 6, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-02-07 FISHLOCK, FLORENCE C -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 325 NW SPANISH RIVER BLVD, OFFICE 6, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-25 325 NW SPANISH RIVER BLVD, OFFICE 6, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State