Search icon

ELIZABETH VIRGINIA BOZIC, LLC

Company Details

Entity Name: ELIZABETH VIRGINIA BOZIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L06000061283
FEI/EIN Number 161765458
Address: 455 NE 5th Ave D223, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Ave D223, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOZIC ELIZABETH V Agent 1312 Renaissance Way, Boynton Beach, FL, 33426

Manager

Name Role Address
BOZIC ELIZABETH V Manager 455 NE 5TH AVE D223, DELRAY BEACH, FL, 33483

Auth

Name Role Address
Barreuther Elise M Auth 1312 Renaissance Way, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079957 FEEL BETTER ALOE ACTIVE 2023-07-06 2028-12-31 No data 455 NE 5TH AVE. D223, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 455 NE 5th Ave D223, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2024-05-31 455 NE 5th Ave D223, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1312 Renaissance Way, Boynton Beach, FL 33426 No data
LC STMNT OF AUTHORITY 2017-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-08 BOZIC, ELIZABETH V No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH VIRGINIA BOZIC, Appellant(s) v. SAN RAPHAEL CONDO ASSOCIATION, Appellee(s). 4D2024-0472 2024-02-26 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC004509

Parties

Name ELIZABETH VIRGINIA BOZIC, LLC
Role Appellant
Status Active
Name San Raphael Condo Association
Role Appellee
Status Active
Representations Guy Millo Shir, Patrick Dervishi
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
CORLCAUTH 2017-11-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State