Search icon

BOCA WOODS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BOCA WOODS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA WOODS HOLDINGS, 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000059913
FEI/EIN Number 32-0409150

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

Address: 53 miry brook rd, danbury, CT, 06810, US
Mail Address: 53 miry brook rd, danbury, CT, 06810, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIZAN RAN Managing Member 53 miry brook rd, danbury, CT, 06810
LEDANY-UNGER SMADAR Managing Member 13 EDNA COURT, BROOKFIELD, CT, 06804
SCHILIAN GERALD Agent 7000 W. Palmetto Park Rd, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 7000 W. Palmetto Park Rd, Suite 210, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 53 miry brook rd, danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2014-09-15 53 miry brook rd, danbury, CT 06810 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State