Search icon

DEAN ANTHONY'S EXPRESS (BOCA RATON) LLC - Florida Company Profile

Company Details

Entity Name: DEAN ANTHONY'S EXPRESS (BOCA RATON) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN ANTHONY'S EXPRESS (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: 21 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000049474
FEI/EIN Number 270299836

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

Address: 1449 YAMATO ROAD, BAY #3, BOCA RATON, FL, 33431
Mail Address: 1449 YAMATO ROAD, BAY #3, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIMENI CAROL A Managing Member 6567 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
POLIMENI DEAN A Managing Member 8106 VIA BOLZANO, LAKE WORTH, FL, 33467
POLIMENI JOSEPH M Managing Member 219 SEMINOLE LAKES DRIVE, ROYAL PALM BEACH, FL, 33411
POLIMENI CHRIS Agent 22720 Wilderness Way, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 22720 Wilderness Way, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2013-04-29 POLIMENI, CHRIS -
CHANGE OF MAILING ADDRESS 2012-03-24 1449 YAMATO ROAD, BAY #3, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-05-01
CORLCMMRES 2013-11-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State