Search icon

BOCA HEALTH PRODUCTS, LLC - Florida Company Profile

Company Details

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

BOCA HEALTH PRODUCTS, 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: 06 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L14000173726
FEI/EIN Number 47-2825644

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

Address: 1528 NE 26TH AVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1601 CLINT MOORE ROAD STE 182, suite 182, BOCA RATON, FL, 33487, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHOWALD PAUL Authorized Member 1601 CLINT MOORE ROAD STE 178, BOCA RATON, FL, 33487
MAHOWALD LORI Authorized Member 1528 NE 26th Ave, FORT LAUDERDALE, FL, 33304
MAHOWALD PAUL Agent 1601 CLINT MOORE ROAD STE 178, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114925 BOCA HEALTH FACTOR EXPIRED 2017-10-18 2022-12-31 - SUITE 178, SUITE # 178, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 1528 NE 26TH AVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1528 NE 26TH AVE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 MAHOWALD, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State