Search icon

BOCAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOCAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCAR PROPERTIES, 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000020495
FEI/EIN Number 45-4522271

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

Address: 8757 Sandy Crest Ln, Boynton Beach, FL, 33473, US
Mail Address: 8757 Sandy Crest LN, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHBERG SHERRILL Managing Member 8757 Sandy Crest LN, Boynton Beach, FL, 33473
Rothberg Sherrill Manager 8757 Sandy Crest LN, Boynton Beach, FL, 33473
ROTHBERG SHERRILL Agent 8757 Sandy Crest LN, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 8757 Sandy Crest Ln, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 8757 Sandy Crest LN, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2023-09-29 8757 Sandy Crest Ln, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2023-09-29 ROTHBERG, SHERRILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-27
Florida Limited Liability 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State