Search icon

BOCA CIEGA MADEIRA LLC - Florida Company Profile

Company Details

Entity Name: BOCA CIEGA MADEIRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA CIEGA MADEIRA 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000101507
FEI/EIN Number 263748546

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

Address: 14701 Shipwatch Trace, #1958, Largo, FL, 33774, US
Mail Address: 14701 Shipwatch Trace, #1958, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLER VICTORIA W Manager 14701 Shipwatch Tr, Largo, FL, 33774
CLARK WENDY W Manager 11660 Shipwatch Drive, Largo, FL, 33774
TULLER VICTORIA W Agent 14701 Shipwatch Trace, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 14701 Shipwatch Trace, #1958, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2016-07-08 14701 Shipwatch Trace, #1958, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 14701 Shipwatch Trace, #1958, Largo, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State