Search icon

BOCA BEACH HOLDINGS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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