Search icon

BOCA BRANDON, LLC - Florida Company Profile

Company Details

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

BOCA BRANDON, 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000053105
FEI/EIN Number APPLIED FOR

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

Mail Address: 220 W 7TH AVE, TAMPA, FL, 33602, US
Address: 11206 SULLIVAN ST, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE DAVID L Auth 220 W 7TH AVE, TAMPA, FL, 33602
DAVID KOCHE L Agent 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11206 SULLIVAN ST, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-04-26 DAVID, KOCHE L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-26 11206 SULLIVAN ST, RIVERVIEW, FL 33578 -
LC AMENDMENT 2018-05-14 - -
LC NAME CHANGE 2015-03-05 BOCA BRANDON, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10
LC Name Change 2015-03-05
Florida Limited Liability 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511137102 2020-04-11 0455 PPP 111206 Sullivan Street, RIVERVIEW, FL, 33578
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247969
Loan Approval Amount (current) 247969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State