Search icon

BOCA AVIATION, LLC

Company Details

Entity Name: BOCA AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000049724
FEI/EIN Number 202889379
Address: 4625 E Bay DR #305, CLEARWATER, FL, 33764, US
Mail Address: 4625 E Bay DR #305, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFRIES DAVID M Agent 1227 N FRANKLIN STREET, TAMPA, FL, 33602

Manager

Name Role Address
LARKIN DAVID Manager 4625 E Bay DR #305, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4625 E Bay DR #305, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2016-04-27 4625 E Bay DR #305, CLEARWATER, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 1227 N FRANKLIN STREET, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
BOCA AIRPORT, INC., et al. VS PROSKAUER ROSE LLP, etc. 4D2011-2609 2011-07-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA002732XXXXMB

Parties

Name BOCA AVIATION, LLC
Role Petitioner
Status Active
Name BOCA AIRPORT, INC.
Role Petitioner
Status Active
Representations Steven M. Katzman, Patrick E. Quinlan, Craig A. Rubinstein, Jack Scarola
Name PROSKAUER ROSE LLP
Role Respondent
Status Active
Representations Mark Jurgen Heise
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ PETITIONER'S.
Docket Date 2012-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-02-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2011-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO RESPONDENT'S AMENDED MOTION TO STRIKE. RESPONSE FILED 10/31/11.
Docket Date 2011-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR ENLARGEMENT OF PAGE LIMITS FOR REPLY (*AND* RESPONSE TO AMENDED MOTION TO STRIKE)
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-10-31
Type Response
Subtype Response
Description Response ~ (M) AMENDED MOTION TO STRIKE REPLY BRIEF (*AND* MOTION TO FILE ENLARGED REPLY)
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AMENDED MOTION TO STRIKE REPLY BRIEF, ETC.
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AMENDED* REPLY AND SECOND SUPPLEMENTAL APPENDIX
On Behalf Of PROSKAUER ROSE LLP
Docket Date 2011-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED CERT. OF SERVICE TO MOTION TO STRIKE, ETC. RS Mark J. Heise
Docket Date 2011-10-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of PROSKAUER ROSE LLP
Docket Date 2011-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY AND SECOND SUPPLEMENTAL APPENDIX
On Behalf Of PROSKAUER ROSE LLP
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ REPLY FILED 10/3/11.
Docket Date 2011-10-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ (STRICKEN 11/21/11) TO PETITION (WITH APPENDIX)
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-09-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-09-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-09-22
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL) "NOTICE OF COMPLIANCE WITH 9/2/11 ORDER"
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROSKAUER ROSE LLP
Docket Date 2011-09-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX
On Behalf Of PROSKAUER ROSE LLP
Docket Date 2011-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RS Mark J. Heise
Docket Date 2011-09-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ (M) RS 20 DAYS; PT 10 DAYS AFTER
Docket Date 2011-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Craig A. Rubinstein
Docket Date 2011-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX PLUS ONE SEALED BOX.
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL PORTION OF APPENDIX. (1 BOX)
On Behalf Of BOCA AIRPORT, INC.
Docket Date 2011-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State