Search icon

BOCANUTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOCANUTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCANUTS 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.
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: 26 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L11000098212
FEI/EIN Number 453743201

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

Address: 4400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 4400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMAOUI ALLEN Managing Member 499 E. PALMETTO PARK ROAD,, BOCA RATON, FL, 33432
CELENTE LUKE Managing Member 499 E. PALMETTO PARK ROAD,, BOCA RATON, FL, 33432
HAMAOUI ALLEN Agent 4400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 4400 N FEDERAL HIGHWAY, STE 210, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-10-15 4400 N FEDERAL HIGHWAY, STE 210, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 4400 N FEDERAL HIGHWAY, STE 210, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2014-02-11 - -
REGISTERED AGENT NAME CHANGED 2014-02-11 HAMAOUI, ALLEN -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State