Search icon

BOCA STRETCH LLC - Florida Company Profile

Company Details

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

BOCA STRETCH 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000114729
FEI/EIN Number 47-4479949

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

Address: 685 Dover St, BOCA RATON, FL, 33487, US
Mail Address: 685 Dover St, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN DAVID C Manager 685 Dover St, BOCA RATON, FL, 33487
HOFFMAN DAVID C Agent 685 Dover St, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 685 Dover St, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 685 Dover St, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 685 Dover St, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-11-15 HOFFMAN, DAVID C -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-15
Florida Limited Liability 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542068300 2021-01-22 0455 PPS 4791 S Citation Dr Apt 206, Delray Beach, FL, 33445-6536
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27830
Loan Approval Amount (current) 27830
Undisbursed Amount 0
Franchise Name Stretch Zone
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-6536
Project Congressional District FL-22
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28044.25
Forgiveness Paid Date 2021-11-12
2500417103 2020-04-10 0455 PPP 4791 S CITATION DRIVE #206, DELRAY BEACH, FL, 33445-6512
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31472
Loan Approval Amount (current) 31472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-6512
Project Congressional District FL-22
Number of Employees 7
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31727.22
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State