Search icon

BOCA SPORTS STARS CAMP, LLC - Florida Company Profile

Company Details

Entity Name: BOCA SPORTS STARS CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA SPORTS STARS CAMP, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 31 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: L07000014716
FEI/EIN Number 753231252

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

Address: 9781 Arbor Oaks Lane, BOCA RATON, FL, 33428-2211, US
Mail Address: P.O. Box 970263, BOCA RATON, FL, 33497-0263, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POKELA KIRK SSr. Manager 9781 Arbor Oaks Lane, BOCA RATON, FL, 334282211
POKELA KATHY Manager 9781 Arbor Oaks Lane, BOCA RATON, FL, 334282211
GHOUGASIAN PAUL E Agent 2300 GLADES ROAD, STE. 270W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9781 Arbor Oaks Lane, #305, BOCA RATON, FL 33428-2211 -
LC AMENDMENT 2013-06-06 - -
CHANGE OF MAILING ADDRESS 2013-04-28 9781 Arbor Oaks Lane, #305, BOCA RATON, FL 33428-2211 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2300 GLADES ROAD, STE. 270W, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2013-02-13 BOCA SPORTS STARS CAMP, LLC -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-08-31
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-30
LC Amendment 2013-06-06
ANNUAL REPORT 2013-04-28
LC Amendment and Name Change 2013-02-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-25
REINSTATEMENT 2009-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State