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 |
Name | Role | Address |
---|---|---|
BOZIC ELIZABETH V | Agent | 1312 Renaissance Way, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
BOZIC ELIZABETH V | Manager | 455 NE 5TH AVE D223, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
Barreuther Elise M | Auth | 1312 Renaissance Way, Boynton Beach, FL, 33426 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH VIRGINIA BOZIC, Appellant(s) v. SAN RAPHAEL CONDO ASSOCIATION, Appellee(s). | 4D2024-0472 | 2024-02-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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