Search icon

BOCA TECH AUTO CENTER, LLC

Company Details

Entity Name: BOCA TECH AUTO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L12000048135
FEI/EIN Number 45-4994628
Address: 2501 N.W. 1st Ave, BOCA RATON, FL, 33431, US
Mail Address: 2501 N.W. 1ST AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LEVY & ASSOCIATES, INC. Agent

Managing Member

Name Role Address
WEISS ELLI Managing Member 2501 N.W. 1ST AVE, BOCA RATON, FL, 33431
ALVES MICHAEL Managing Member 2501 N.W 1ST AVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078074 BOCA TECH AUTO CENTER EXPIRED 2012-08-07 2017-12-31 No data 199 NW 28TH ST, BAY 10, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-09 Levy & Associates Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2501 N.W. 1st Ave, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-04-28 2501 N.W. 1st Ave, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097162 TERMINATED 1000000772568 PALM BEACH 2018-02-14 2028-03-07 $ 56.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000401960 TERMINATED 1000000747533 PALM BEACH 2017-06-21 2037-07-13 $ 1,089.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000110789 TERMINATED 1000000648778 PALM BEACH 2015-01-14 2035-01-22 $ 422.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State