Search icon

BOCA BUSINESS CENTER DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: BOCA BUSINESS CENTER DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA BUSINESS CENTER DEVELOPERS, 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: 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: 14 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: L08000004691
FEI/EIN Number NOT APPLICABLE

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

Address: 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL, 33487
Mail Address: 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPOINTE FINANCIAL LLC Manager PO Box 4995, JACKSON, WY, 83001
CRAWFORD JAMES T Agent 1181 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 CRAWFORD, JAMES T -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-04-06 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State