Search icon

BOCA RATON FAMILY AND PEDIATRIC CLINIC, P.L. ***** - Florida Company Profile

Company Details

Entity Name: BOCA RATON FAMILY AND PEDIATRIC CLINIC, P.L. *****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RATON FAMILY AND PEDIATRIC CLINIC, P.L. ***** 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L07000101978
FEI/EIN Number 261258151

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

Address: 19801 HAMPTON DRIVE, C 2, BOCA RATON, FL, 33434
Mail Address: 19801 HAMPTON DRIVE, C 2, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Sandra RDr. Manager 19801 HAMPTON DRIVE, BOCA RATON, FL, 33434
Alvarez Luis ADr. Manager 19801 HAMPTON DRIVE, BOCA RATON, FL, 33434
Alvarez Luis ADr. Agent 784 Enfield St., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Alvarez, Luis A, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 784 Enfield St., BOCA RATON, FL 33487 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-29 19801 HAMPTON DRIVE, C 2, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19801 HAMPTON DRIVE, C 2, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-21
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State