Search icon

1114 BELAIR DR. BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: 1114 BELAIR DR. BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1114 BELAIR DR. BOCA RATON, 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L13000094203
FEI/EIN Number 46-3103030

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

Address: 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487, US
Mail Address: 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanche Barbara Manager 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487
Blanche Robert Auth 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487
Boclair Frank Cont 215 Shady Nook Hill, Harleysville, PA, 19438
GRANER THOMAS U Agent 720 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 3505 S Ocean Blvd, Unit 12S, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-02-05 3505 S Ocean Blvd, Unit 12S, HIGHLAND BEACH, FL 33487 -
LC AMENDMENT 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2014-12-03 GRANER, THOMAS U -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 720 E PALMETTO PARK RD, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-08
LC Amendment 2014-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State