Search icon

B.O.C. & FAMILY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: B.O.C. & FAMILY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.O.C. & FAMILY GROUP, 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: 31 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000178511
FEI/EIN Number 46-4484135

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

Address: 633 SW 110th Lane, Pembroke Pines, FL, 33025, US
Mail Address: 633 SW 110th Lane, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASILLA BYRON O Auth 633 SW 110th Lane, Pembroke Pines, FL, 33025
CASILLA OTHMAR A President 633 SW 110th Lane, Pembroke Pines, FL, 33025
Lugo Milton Vice President 633 SW 110th Lane, Pembroke Pines, FL, 33025
CASILLA BYRON O Agent 633 SW 110th Lane, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 633 SW 110th Lane, Apt. 302, Pembroke Pines, FL 33025 -
REINSTATEMENT 2021-01-30 - -
CHANGE OF MAILING ADDRESS 2021-01-30 633 SW 110th Lane, Suite 302, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 633 SW 110th Lane, Suite 302, Pembroke Pines, FL 33025 -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 CASILLA, BYRON O -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-01
REINSTATEMENT 2021-01-30
REINSTATEMENT 2018-12-05
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State