Entity Name: | AUTO WHOLESALE OF BOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO WHOLESALE OF 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. |
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: | 20 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000120188 |
FEI/EIN Number |
46-1035162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6560 WEST ROGERS CIRCLE SUITE #B27, BOCA RATON, FL, 33487, US |
Mail Address: | 6560 WEST ROGERS CIRCLE, SUITE B27, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT GHERMAN PA | Agent | 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
FARACHE MOSHE | Managing Member | 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
FARACHE LISA | Managing Member | 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
FARACHE CHASE | Auth | 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 6560 WEST ROGERS CIRCLE SUITE #B27, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2021-07-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 902 CLINT MOORE ROAD, SUITE 120, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | SCOTT GHERMAN PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-19 | 6560 WEST ROGERS CIRCLE SUITE #B27, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2012-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State