Search icon

BOCA EQUESTRIAN CLUB LLC - Florida Company Profile

Company Details

Entity Name: BOCA EQUESTRIAN CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA EQUESTRIAN CLUB 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: 22 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L08000007368
FEI/EIN Number 261795576

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

Address: 6221 W. Atlantic Blvd., Margate, FL, 33063, US
Mail Address: 6221 W. Atlantic Blvd., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hyman rob Agent 110 se 6th st, ft lauderdale, FL, 33301
Pins Investment Groups LLC Managing Member 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900265 BOCA RIDING CC EXPIRED 2008-10-28 2013-12-31 - 15565 US HWY 441, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 hyman, rob -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 110 se 6th st, floor 17, ft lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 6221 W. Atlantic Blvd., Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-04-10 6221 W. Atlantic Blvd., Margate, FL 33063 -
LC AMENDMENT 2012-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State