Search icon

NALU OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: NALU OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NALU OF BOCA RATON, 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000094343
FEI/EIN Number 263452398

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

Address: 7200 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33487
Mail Address: 900 GARDENIA DR, DELRAY BEACH, FL, 33483
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN THOMAS Managing Member 900 GARDENIA DR, DELRAY BEACH, FL, 33483
TOBIN THOMAS Agent 900 GARDENIA DR, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112876 SURF CAFE EXPIRED 2010-12-10 2015-12-31 - 7200 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-26 7200 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 900 GARDENIA DR, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2012-03-26 TOBIN, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 7200 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2010-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-04-17
Florida Limited Liability 2008-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State