Search icon

SETTLEMENT SOLUTIONS OF BOCA RATON, LLC - Florida Company Profile

Company Details

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

SETTLEMENT SOLUTIONS 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: 11 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000023794
FEI/EIN Number 264462946

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

Address: 4800 North Federal Highway, Boca Raton, FL, 33431, US
Mail Address: 4800 North Federal Highway, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETAPPLE ROBERT A President 4800 North Federal Highway, Boca Raton, FL, 33431
SWEETAPPLE ROBERT A Agent 4800 North Federal Highway, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4800 North Federal Highway, Suite D306, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-03-24 4800 North Federal Highway, Suite D306, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4800 North Federal Highway, Suite D306, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State