Search icon

BOCA CIEGA MARINE, LLC - Florida Company Profile

Company Details

Entity Name: BOCA CIEGA MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA CIEGA MARINE, 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: 22 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: L06000052857
FEI/EIN Number 204895863

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

Address: 275 SE Riverside West Drive, Branford, FL, 32008, US
Mail Address: 275 SE Riverside West Drive, Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORZECH JAMES J Manager 275 SE Riverside West Drive, Branford, FL, 32008
ORZECH JAMES J Agent 275 SE Riverside West Drive, Branford, FL, 32008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 275 SE Riverside West Drive, Branford, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 275 SE Riverside West Drive, Branford, FL 32008 -
CHANGE OF MAILING ADDRESS 2025-01-08 275 SE Riverside West Drive, Branford, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 5753 HWY 85 N - 5521, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-05-11 5753 HIGHWAY 85 N, 5521, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 5753 HIGHWAY 85 N, 5521, CRESTVIEW, FL 32536 -
LC NAME CHANGE 2007-11-09 BOCA CIEGA MARINE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-06-25
ANNUAL REPORT 2016-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State