Search icon

BOCA RAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOCA RAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RAD PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L09000034692
FEI/EIN Number 264638135

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

Address: 951 NW 13TH STREET, BOCA RATON, FL, 33486, US
Mail Address: 951 NW 13TH STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINMAN JOSEPH H President 951 NW 13TH STREET, BOCA RATON, FL, 33486
JIMENEZ CARLOS J Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
WIENER JONATHAN I Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
MCFEE WILLIAM H Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
NEEDELL STEVEN D Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
SCHILLING KATHY H Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
KLEINMAN JOSEPH H Agent 951 NW 13TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 951 NW 13TH STREET, SUITE 1D, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-04-14 951 NW 13TH STREET, SUITE 1D, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 951 NW 13TH STREET, SUITE 1D, BOCA RATON, FL 33486 -
LC AMENDMENT 2011-03-18 - -
LC AMENDMENT 2010-02-15 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 KLEINMAN, JOSEPH H -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State