Search icon

S BOCA PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: S BOCA PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S BOCA PROPERTY 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: 05 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2008 (16 years ago)
Document Number: L05000116313
FEI/EIN Number 261523135

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

Address: 215 NORTH FEDERAL HWY, SUITE 1, BOCA RATON, FL, 33432
Mail Address: 215 NORTH FEDERAL HWY, SUITE 1, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES Manager 215 NORTH FEDERAL HWY, BOCA RATON, FL, 33432
BATMASIAN JAMES Agent 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC AMENDMENT 2008-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-13 215 NORTH FEDERAL HWY, SUITE 1, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2006-09-13 215 NORTH FEDERAL HWY, SUITE 1, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-03-20 BATMASIAN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
MERGER 2006-03-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000056147

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State