Search icon

BOCA SIGNWORKS LLC - Florida Company Profile

Company Details

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

BOCA SIGNWORKS 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: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L06000033289
FEI/EIN Number 204588617

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

Address: 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reicherter William Prin 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
Reicherter William Agent 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034145 PRIORITY 1 SIGNS ACTIVE 2025-03-09 2030-12-31 - 1025 GATEWAY BLVD, 303 -254, BOYNTON BEACH, FL, 33426
G20000063318 SIGNWORKS USA ACTIVE 2020-06-06 2025-12-31 - 174 GLADES RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1025 GATEWAY BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1025 GATEWAY BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-27 1025 GATEWAY BLVD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Reicherter, William -
REINSTATEMENT 2023-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-10-24
REINSTATEMENT 2023-09-12
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350835 0418800 2011-02-15 124 N.E. 2ND STREET, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-15
Emphasis L: FALL
Case Closed 2011-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-03-18
Abatement Due Date 2011-03-24
Current Penalty 1320.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565328900 2021-05-11 0455 PPS 174 Glades Rd, Boca Raton, FL, 33432-1605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34615
Loan Approval Amount (current) 34615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1605
Project Congressional District FL-23
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34771.42
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State