Search icon

BOCA BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BOCA BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA BUILDING SERVICES 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L14000030467
FEI/EIN Number 46-4852460

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

Address: 1399 SW 7TH ST., BOCA RATON, FL, 33486, US
Mail Address: 1399 SW 7TH ST., BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ALBERT Manager 1399 SW 7TH ST., BOCA RATON, FL, 33486
SOTO VANESSA B Agent 1399 SW 7TH ST., BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045531 BOCA BUILDING SERVICES ACTIVE 2014-05-07 2029-12-31 - 1399 SW 7TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 SOTO, VANESSA B -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-29 - -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-07-24
REINSTATEMENT 2017-05-30
REINSTATEMENT 2015-10-09
LC Amendment 2014-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State