Search icon

GOURMET BOCA,LLC - Florida Company Profile

Company Details

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

GOURMET BOCA,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: 18 Nov 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L13000161172
FEI/EIN Number 46-4173773

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

Address: 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
Mail Address: 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVILAN JUAN Manager 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
Balchan Tiana Agent 851 Broken Sound Parkway NW, Boca Raton, FL, 33487

Legal Entity Identifier

LEI Number:
549300LOE2UUKTPM1181

Registration Details:

Initial Registration Date:
2018-11-02
Next Renewal Date:
2019-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -
LC AMENDMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 Balchan, Tiana -
LC AMENDMENT 2014-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
LC Amendment 2018-10-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State