Entity Name: | BOCA DENTAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 16 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | L14000014445 |
FEI/EIN Number | 46-4745953 |
Address: | 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL, 33431, US |
Mail Address: | 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betancur Alvaro | Agent | 3401N. Federal Hwy, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Betancur Alvaro Dr. | Auth | 3401 N. FEDERAL HHWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 3401N. Federal Hwy, 211, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | Betancur, Alvaro | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000752228 | LAPSED | 9:18-CV-81666-DMM | US DIST CT SO DIST FL | 2019-03-29 | 2024-12-17 | $24,000.00 | FALCO ERMERT, CHRISTIAN-GAU-STR 50, KOLN, GERMANY 50944 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2018-04-01 |
AMENDED ANNUAL REPORT | 2017-10-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State