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