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. |
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 |
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 |
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 | - |
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