Search icon

DOWNTOWN BOCA, LLC - Florida Company Profile

Company Details

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

DOWNTOWN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L12000059406
FEI/EIN Number 45-5231391

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

Address: 1075 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: 1075 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPPER CARL EJR. Manager 36 SE 3RD ST., BOCA RATON, FL, 33431
D'ANGELO ROBERT Manager 36 SE 3RD ST., BOCA RATON, FL, 33431
MUTO ROSY Manager 36 SE 3RD ST., BOCA RATON, FL, 33431
KLEPPER CARL EJR. Agent 36 SE 3RD ST., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 1075 Broken Sound Parkway NW, Suite 103, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-11-20 1075 Broken Sound Parkway NW, Suite 103, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2022-05-11 DOWNTOWN BOCA, LLC -
REINSTATEMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 KLEPPER, CARL E., JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-11-23 BOCA PALMETTO PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
LC Amendment and Name Change 2022-05-11
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
LC Amendment and Name Change 2015-11-23
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State