Entity Name: | EDGEWATER BOCA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000056756 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1500 PROVIDENCE HIGHWAY, STE. 26, NORWOOD, MA, 02062 |
Mail Address: | 1500 PROVIDENCE HIGHWAY, STE. 26, NORWOOD, MA, 02062 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON MATTHEW L | Agent | C/O Mettler Shelton Randolph Carroll & Ste, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
KASSLER MITCHELL A | Manager | 1 CHARLES STREET SOUTH, APT. 1002, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | C/O Mettler Shelton Randolph Carroll & Sterlacci, P.L., 340 Royal Palm Way, Suite 100, Palm Beach, FL 33480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
Florida Limited Liability | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State