Search icon

SWIM BOCA, LLC - Florida Company Profile

Company Details

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

SWIM BOCA, 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: 12 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2011 (14 years ago)
Document Number: L09000077437
FEI/EIN Number 270746068

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

Address: 21100 Ruth & Baron Coleman Blvd, BOCA RATON, FL, 33428, US
Mail Address: PO BOX 383, BOCA RATON, FL, 33429, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE ALYSS Manager PO BOX 383, BOCA RATON, FL, 33429
LANGE ALYSS Agent 6500 NW 2ND AVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104987 LAPS4LOVE EXPIRED 2014-10-16 2019-12-31 - PO BOX 383, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 21100 Ruth & Baron Coleman Blvd, BOCA RATON, FL 33428 -
REINSTATEMENT 2011-02-26 - -
CHANGE OF MAILING ADDRESS 2011-02-26 21100 Ruth & Baron Coleman Blvd, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 6500 NW 2ND AVE, APT 214, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State