Entity Name: | BOCA MCS LLC II |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA MCS LLC II 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: | 26 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000015281 |
FEI/EIN Number |
37-1776509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUBERT SANDRINE | Manager | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
VIVIES & GANEM CPA PA | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000044175 | BOCA BREAKFAST AND LUNCH CLUB | EXPIRED | 2015-05-03 | 2020-12-31 | - | 171 SE MIZNER BLVD #18, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | VIVIES & GANEM CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-18 | BOCA MCS LLC II | - |
LC AMENDMENT | 2015-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment and Name Change | 2017-07-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-14 |
LC Amendment | 2015-06-05 |
Florida Limited Liability | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State