Search icon

BOCA DENTAL SUPPLY, LLC - Florida Company Profile

Company Details

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

BOCA DENTAL SUPPLY, 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: 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

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

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

Key Officers & Management

Name Role Address
Betancur Alvaro Dr. Auth 3401 N. FEDERAL HHWY, BOCA RATON, FL, 33431
Betancur Alvaro Agent 3401N. Federal Hwy, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-15 3401 N. FEDERAL HHWY, 211, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3401N. Federal Hwy, 211, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Betancur, Alvaro -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State