Search icon

BOCA RATON COMMERCE CENTER II, LLC - Florida Company Profile

Company Details

Entity Name: BOCA RATON COMMERCE CENTER II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RATON COMMERCE CENTER II, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L07000085842
FEI/EIN Number 331178104

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

Address: 8230 210TH STREET SOUTH, BOCA RATON, FL, 33433, US
Mail Address: 8230 210TH STREET SOUTH, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHTER JACK H Manager 8230 210TH STREET SOUTH, BOCA RATON, FL, 33433
Pechter Family Foundation Owne 8230 210TH STREET SOUTH, BOCA RATON, FL, 33433
Himmelrich Shelly Agent 8230 210TH STREET SOUTH, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 Himmelrich, Shelly -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 8230 210TH STREET SOUTH, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 8230 210TH STREET SOUTH, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-02-14 8230 210TH STREET SOUTH, BOCA RATON, FL 33433 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State