Search icon

BOCA TANNING CLUB POMPANO BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOCA TANNING CLUB POMPANO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA TANNING CLUB POMPANO BEACH, 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000057295
FEI/EIN Number 262781971

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

Mail Address: 1250 Central Park Dr, SANFORD, FL, 32771, US
Address: 1990 N. FEDERAL HWY, SUITE D, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN RICHARD S Managing Member 1250 Central Park Dr, SANFORD, FL, 32771
ACKERMAN RICHARD S Agent 1250 Central Park Dr, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 1250 Central Park Dr, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-04-25 1990 N. FEDERAL HWY, SUITE D, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2012-09-19 ACKERMAN, RICHARD S -
LC AMENDMENT 2012-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-20 1990 N. FEDERAL HWY, SUITE D, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239261 TERMINATED 1000000741185 BROWARD 2017-04-19 2037-04-26 $ 3,041.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000213373 TERMINATED 1000000740163 BROWARD 2017-04-07 2027-04-12 $ 1,089.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10001135463 TERMINATED 1000000197708 BROWARD 2010-12-15 2030-12-22 $ 2,017.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
LC Amendment 2012-09-19
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-05-20
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State