Search icon

BOCA HEALTH & FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: BOCA HEALTH & FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOCA HEALTH & FITNESS, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000001366
FEI/EIN Number 26-4005375

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

Address: 5051 NW 13th Avenue, Suite C, Pompano Beach, FL 33064
Mail Address: 5051 NW 13th Avenue, Suite C, Pompano Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN, DALE Managing Member 221 SW 8th Terrace, BOCA RATON, FL 33486
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087305 BOCA HEALTH & FITNESS EXPIRED 2017-08-09 2022-12-31 - 1907 NW 2ND AVE, BOCA RATON, FL, 33432
G11000033853 DALE'S RAW FOODS EXPIRED 2011-04-05 2016-12-31 - 170 E BOCA RATON RD #2, BOCA RATON, FL, 33432
G09000109712 SUPREME ULTIMATE FITNESS EXPIRED 2009-05-21 2014-12-31 - 6503 N MILITARY TRAIL #306, BOCA RATON, FL, 33496
G09000105034 TOTALLY ZEN WORKOUTS EXPIRED 2009-05-07 2014-12-31 - 6503 N MILITARY TRAIL, APT 306, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5051 NW 13th Avenue, Suite C, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-03-07 5051 NW 13th Avenue, Suite C, Pompano Beach, FL 33064 -
LC AMENDMENT 2014-05-16 - -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13
LC Amendment 2014-05-16
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State