Search icon

OBGYN ASSOCIATES OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: OBGYN ASSOCIATES OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBGYN ASSOCIATES OF BOCA RATON, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 12 Dec 2024 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (3 months ago)
Document Number: L12000096885
FEI/EIN Number 46-0828355

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

Address: 9960 Central Park Blvd N, BOCA RATON, FL, 33428, US
Mail Address: 9960 Central Park Blvd N, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEY DANA Manager 9960 Central Park Blvd N, BOCA RATON, FL, 33428
GREENSPOON MARDER LLP Agent 200 E. BROWARD BLVD., STE 1800, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 9960 Central Park Blvd N, Suite 350, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-06-19 9960 Central Park Blvd N, Suite 350, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-06-19 GREENSPOON MARDER LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 200 E. BROWARD BLVD., STE 1800, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State