Entity Name: | ONIC - BOCA CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONIC - BOCA CLUB, 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: | 24 Jun 2011 (14 years ago) |
Document Number: | L11000074147 |
FEI/EIN Number |
592669952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Delaney Avenue, ORLANDO, FL, 32801, US |
Mail Address: | 500 Delaney Avenue, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO NEIGHBORHOOD IMPROVEMENT CORPORATI | Managing Member | 101 SOUTH TERRY AVE, ORLANDO, FL, 32805 |
STOREY EDWARD AIII | Agent | 221 NE IVANHOE BLVD, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000040567 | BOCA CLUB APARTMENTS | ACTIVE | 2024-03-21 | 2029-12-31 | - | 3114 C.R. SMITH STREET, ORLANDO, FL, 32805 |
G14000071799 | BOCA CLUB APARTMENTS | EXPIRED | 2014-07-14 | 2019-12-31 | - | 3114 C.R. SMITH STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-26 | 500 Delaney Avenue, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-12-26 | 500 Delaney Avenue, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 221 NE IVANHOE BLVD, SUITE 300, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | STOREY, EDWARD A, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State