Search icon

EAST BOCA EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: EAST BOCA EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST BOCA EQUIPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000096779
FEI/EIN Number NOT APPLICABLE

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

Address: 5255 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 5255 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERRER RAUL Manager 5255 N FEDERAL HWY, BOCA RATON, FL, 33487
SCHERRER RAUL Agent 5255 N FEDERAL HWY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141584 EMS SITE DEVELOPMENT, LLC ACTIVE 2021-10-21 2026-12-31 - 5255 N FEDERAL HWY, SUITE 101, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 5255 N FEDERAL HWY, SUITE 101, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 5255 N FEDERAL HWY, SUITE 101, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-10-07 5255 N FEDERAL HWY, SUITE 101, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-10-07 SCHERRER, RAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-07
Florida Limited Liability 2005-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State