Search icon

NEW BOCA PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW BOCA PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BOCA PARTNERS, L.L.C. 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: 05 Aug 2005 (20 years ago)
Document Number: L05000077706
FEI/EIN Number 203361560

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

Address: 3740 S. Ocean Blvd., Unit 1107, Highland Beach, FL, 33487, US
Mail Address: 3740 S. Ocean Blvd., Unit 1107, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTER STEVEN P Managing Member 3740 S. Ocean Blvd., Highland Beach, FL, 33487
SATTER STEVEN P Agent 3740 S. Ocean Blvd., Highland Beach, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023971 BIZ FILMS ACTIVE 2024-02-12 2029-12-31 - 3740 S OCEAN BLVD, APT. 1107, HIGHLAND BEACH, FL, 33487
G23000035418 ON THE SPOT ADS VIDEO NETWORK ACTIVE 2023-03-16 2028-12-31 - 3740 S. OCEAN BLVD., APT. 1107, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3740 S. Ocean Blvd., Unit 1107, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-04-09 3740 S. Ocean Blvd., Unit 1107, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3740 S. Ocean Blvd., Unit 1107, Highland Beach, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State