Entity Name: | NEW BOCA ICE CREAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NEW BOCA ICE CREAM 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: | 16 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000145787 |
FEI/EIN Number |
37-1742707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
Mail Address: | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSEN, PEETER | Agent | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
HANSEN, PEETER | Managing Member | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
Hansen, Enna | Managing Member | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006953 | CARVEL ICE CREAM | EXPIRED | 2014-01-22 | 2024-12-31 | - | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 255 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State