Search icon

CM BOCA, LLC - Florida Company Profile

Company Details

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

CM BOCA, 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 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000035627
FEI/EIN Number 80-0811224

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

Address: 6000 GLADES ROAD, UNIT 1181, BOCA RATON, FL, 33431
Mail Address: 1021 S. Rogers Circle, Boca Raton, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRSTONOSIC KRISTHIAN Manager 1021 S. Rogers Circle, Boca Raton, FL, 33487
KRSTONOSIC KRISTHIAN Agent 1021 S. Rogers Circle, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038385 CAMPO MARZIO DESIGN BOCA RATON EXPIRED 2013-04-22 2018-12-31 - 1221 STIRLING RD., UNIT 118, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-18 6000 GLADES ROAD, UNIT 1181, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1021 S. Rogers Circle, Suite 10, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 6000 GLADES ROAD, UNIT 1181, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-02-13 KRSTONOSIC, KRISTHIAN -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-13
Florida Limited Liability 2012-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State