Search icon

BOCILLA IN FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BOCILLA IN FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCILLA IN FLORIDA, 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: 29 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: L10000034514
FEI/EIN Number 880488744

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

Address: 6528 Surfside Blvd, Apollo Beach, FL, 33572, US
Mail Address: 6528 Surfside Blvd, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scarola James A Manager 6528 Surfside Blvd, Apollo Beach, FL, 33572
Scarola James A Agent 6528 Surfside Blvd, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 Scarola, James A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 6528 Surfside Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 6528 Surfside Blvd, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-01-16 6528 Surfside Blvd, Apollo Beach, FL 33572 -
LC AMENDMENT 2010-05-18 - -
CONVERSION 2010-03-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000103889

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State