Search icon

BOCA ORANGE II, LLC - Florida Company Profile

Company Details

Entity Name: BOCA ORANGE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA ORANGE II, 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000031715
FEI/EIN Number 45-5176977

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

Address: 3100 S. FEDERAL HWY., STE.1, DELRAY BEACH, FL, 33483, US
Mail Address: 3100 S Federal Hwy., Ste. C, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS RANDALL Manager 644 HERON DRIVE, DELRAY BEACH, FL, 33444
THE LAW OFFICES OF MORRIS & O'MALLEY, P.A. Agent 525 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073017 ONETECH ONLINE EXPIRED 2017-07-06 2022-12-31 - 2840 NW 2ND AVE, BOCA RATON, FL, 33431
G11000077141 ORANGE THEORY FITNESS EXPIRED 2011-08-03 2016-12-31 - 644 HERON DRIVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3100 S. FEDERAL HWY., STE.1, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-04-24 3100 S. FEDERAL HWY., STE.1, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-03-28
Florida Limited Liability 2011-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State