Search icon

BOCAREY LLC - Florida Company Profile

Company Details

Entity Name: BOCAREY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCAREY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2013 (12 years ago)
Document Number: L13000090169
FEI/EIN Number 80-0955370

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

Address: 3901 NORTH FEDERAL HWY, STE 201, BOCA RATON, FL, 33431, US
Mail Address: 3901 NORTH FEDERAL HWY, STE 201, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIANO ROBERTO Auth 3901 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
PERROTTA MARIA G Authorized Member 3901 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
PERROTTA RAFFAELINA Authorized Member 3400 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
KUTLIN STANLEY Agent 3901 North Federal Hwy, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3901 NORTH FEDERAL HWY, STE 201, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-25 3901 NORTH FEDERAL HWY, STE 201, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 3901 North Federal Hwy, STE 201, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-02-06 KUTLIN, STANLEY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-12-16
ANNUAL REPORT 2016-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State