Entity Name: | BOCA LEGAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA LEGAL GROUP 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: | 17 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | L10000052989 |
FEI/EIN Number |
272582935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL, 33409, US |
Address: | 420 Columbia Drive, Suite 110, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESSER GARY S | Managing Member | 420 Columbia Drive, Suite 110, West Palm Beach, FL, 33409 |
LESSER GARY S | Agent | 420 Columbia Drive, Suite 110, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 420 Columbia Drive, Suite 110, West Palm Beach, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 420 Columbia Drive, Suite 110, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 420 Columbia Drive, Suite 110, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | LESSER, GARY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2010-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State