Entity Name: | CL BOCA RATON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CL BOCA RATON, L.L.C. 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. |
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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000005227 |
FEI/EIN Number |
208901548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 GLADES RD,, BOCA RATON, FL, 33431, US |
Mail Address: | 5825 SUNSET DRIVE, STE 309, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEINER EDWARD W | Manager | 5825 SUNSET DRIVE, SUITE 309, SOUTH MIAMI, FL, 33143 |
BALOCCO GUIDO | Manager | 5825 SUNSET DRIVE, SUITE 309, SOUTH MIAMI, FL, 33143 |
BOLANOS TRUXTON, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140900022 | EDWARD BEINER | EXPIRED | 2008-05-19 | 2013-12-31 | - | TOWN CENTER AT BOCA RATON, 6000 GLADES ROAD, #1014, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-16 | 6000 GLADES RD,, SUITE 1015B, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 12800 UNIVERSITY DR, SUITE 350, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 6000 GLADES RD,, SUITE 1015B, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State