Entity Name: | BOCA BAY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA BAY MANAGEMENT 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: | 29 Nov 2012 (12 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | L12000149409 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 115 Living Falls Cove, Waynesville, NC, 28785, US |
Address: | 9920 57th Way, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Sherri E | Managing Member | 115 Living Falls Cove, Waynesville, NC, 28785 |
WILLIAMS SHERRI E | Agent | 9920 57th Way, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 9920 57th Way, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 9920 57th Way, Pinellas Park, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 9920 57th Way, Pinellas Park, FL 33782 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | WILLIAMS, SHERRI E | - |
REINSTATEMENT | 2015-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-12-03 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State