Search icon

BOCA BOUTIQUE & GALERI OF SANTA ROSA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BOCA BOUTIQUE & GALERI OF SANTA ROSA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA BOUTIQUE & GALERI OF SANTA ROSA BEACH, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L10000034154
FEI/EIN Number 272229228

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

Address: 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 271 Botany Blvd, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSFIELD Mark A Managing Member 271 Botany Blvd, Santa Rosa Beach, FL, 32459
MANSFIELD Traci G Managing Member 271 Botany Blvd, Santa Rosa Beach, FL, 32459
MANSFIELD MARK A Agent 271 Botany Blvd, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF MAILING ADDRESS 2018-04-16 174 WATERCOLOR WAY, STE 102, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 271 Botany Blvd, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 174 WATERCOLOR WAY, STE 102, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2011-03-11 MANSFIELD, MARK A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State