Search icon

BOCA FARMER'S MARKET LLC - Florida Company Profile

Company Details

Entity Name: BOCA FARMER'S MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA FARMER'S MARKET 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 25 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L12000024625
FEI/EIN Number 45-4589880

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

Address: 1949 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US
Mail Address: 1949 nw 2nd ave, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABAR ABDALLAH M Manager 1949 NW 2nd AVENUE, BOCA RATON, FL, 33432
JABAR ABDALLAH M Agent 1949 nw 2nd ave, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056097 HIJABS QUEEN EXPIRED 2016-06-07 2021-12-31 - 1789 N UNIVERSITY DR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1949 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
LC AMENDMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 JABAR, ABDALLAH M -
CHANGE OF MAILING ADDRESS 2014-03-05 1949 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1949 nw 2nd ave, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-08-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-04-06
LC Amendment 2016-03-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-27
LC Amendment 2012-08-28
Florida Limited Liability 2012-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State