Entity Name: | BOCA BEACH HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA BEACH HOLDINGS 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. |
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 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | L05000089264 |
FEI/EIN Number |
203443444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 NW 1ST AVE, BOCA RATON, FL, 33432, US |
Mail Address: | 303 NW 1ST AVE, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ralston Colton | Owne | 355 NE 3rd Court, BOCA RATON, FL, 33432 |
Ralston Robert G | Owne | 2861 Timbercreek Circle NW, Boca Raton, FL, 33431 |
KRAVIT LAW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045502 | BOCA AUTO SERVICE | ACTIVE | 2021-04-02 | 2026-12-31 | - | 303 NW 1ST AVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 2101 NW Corporate Blvd., Ste. 410, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-02 | Kravit Law, P.A. | - |
REINSTATEMENT | 2011-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059331 | TERMINATED | 1000000875588 | PALM BEACH | 2021-02-03 | 2041-02-10 | $ 45,538.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000635597 | TERMINATED | 1000000840104 | PALM BEACH | 2019-09-11 | 2039-09-25 | $ 2,343.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07000032709 | TERMINATED | 1000000040753 | 21343 01087 | 2007-01-25 | 2027-02-07 | $ 12,423.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-09-29 |
AMENDED ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State