Search icon

FINAL TABLE BOCA, LLC - Florida Company Profile

Company Details

Entity Name: FINAL TABLE BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL TABLE BOCA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000107825
FEI/EIN Number 208503349

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

Mail Address: 12450 EQUINE LANE, WELLINGTON, FL, 33414
Address: 1283 W PALMETTO PARK ROAD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHAUSER AMY Manager 10160 FOREST HILL BLVD., STE 110, WELLINGTON, FL, 33414
PERLMAN YEVOLI & ALBRIGHT PL Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900420 MR FOOD NO-FUSS MEALS EXPIRED 2008-01-07 2013-12-31 - 1283 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 1283 W PALMETTO PARK ROAD, BOCA RATON, FL 33486 -
LC NAME CHANGE 2007-08-27 FINAL TABLE BOCA, LLC -
REGISTERED AGENT NAME CHANGED 2007-05-01 PERLMAN YEVOLI & ALBRIGHT PL -

Documents

Name Date
Reg. Agent Change 2008-06-19
ANNUAL REPORT 2008-02-08
LC Name Change 2007-08-27
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State