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. |
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 |
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 |
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 | - |
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