Search icon

BOCA PALMETTO, LLC - Florida Company Profile

Company Details

Entity Name: BOCA PALMETTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA PALMETTO, 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: 01 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: L05000065640
FEI/EIN Number 203096131

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

Address: 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL, 33431, US
Mail Address: 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN CHRISTINA Manager 20154 N. COTE DRIVE, BOCA RATON, FL, 33434
Warne David Agent 1515 North Federal Highway, Ste 306, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 Warne, David -
REINSTATEMENT 2015-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-05-15 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 1515 North Federal Highway, Ste 306, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State