Search icon

CENTRAL BOCA NIGHTLIFE LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL BOCA NIGHTLIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL BOCA NIGHTLIFE 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 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000147652
FEI/EIN Number 46-2948196

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

Address: 7000 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433, US
Mail Address: 7000 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MLSCLUB, LLC Agent
MLSCLUB, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069359 OASIS NIGHTLIFE EXPIRED 2014-07-03 2019-12-31 - 7000 W PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-03 7000 W PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2014-07-03 MLSCLUB LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-07-03 7000 W PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-07-03 7000 W PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL 33433 -
LC AMENDMENT 2013-01-07 - -
LC AMENDMENT 2012-12-19 - -

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-19
AMENDED ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-06-11
LC Amendment 2013-01-07
LC Amendment 2012-12-19
Florida Limited Liability 2012-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State