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. |
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 |
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 |
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 | - |
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