Entity Name: | 4 GEN BOCA WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 GEN BOCA WEST, 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. |
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: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000060012 |
FEI/EIN Number |
38-3930133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1847 NE 25th Street, Lighthouse Point, FL, 33064, US |
Mail Address: | 1847 NE 25th Street, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Litowich Ben | Manager | 1847 NE 25th Street, Lighthouse Point, FL, 33064 |
Litowich Ben | Agent | 1847 NE 25th Street, Lighthouse Point, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038837 | 4TH GENERATION ORGANIC MARKET & CAFE | EXPIRED | 2014-04-18 | 2019-12-31 | - | P.O. BOX 1569, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1847 NE 25th Street, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1847 NE 25th Street, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1847 NE 25th Street, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | Litowich, Ben | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2016-02-22 |
REINSTATEMENT | 2015-10-29 |
Florida Limited Liability | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State