Search icon

TD BOCA, LLC - Florida Company Profile

Company Details

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

TD BOCA, 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: 14 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000174687
FEI/EIN Number 475333491

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

Address: 1658 N Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1101 S POWERLINE RD., #102, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JOHN Authorized Member 1101 S POWERLINE RD. #102, DEERFIELD BEACH, FL, 33442
Cortes John Agent 1101 S POWERLINE RD., DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112419 SAUSAGE PARTY EXPIRED 2019-10-16 2024-12-31 - 735 PRESTWICK DRIVE, NICEVILLE, FL, 32578
G17000038750 TUCKER DUKE'S EXPIRED 2017-04-11 2022-12-31 - 1101 S POWERLINE RD. STE. 102, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-12-06 - -
LC DISSOCIATION MEM 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Cortes, John -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1658 N Federal Hwy, Boca Raton, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000327967 ACTIVE 50-2022-CA-002030 15TH JUDICIAL CIRCUIT 2022-07-06 2027-07-08 $172,962.07 INVESTMENTS LIMITED, 215 NORTH FEDERAL HIGHWAY, BOCA RATON
J22000141954 ACTIVE 1000000918010 PALM BEACH 2022-03-16 2042-03-23 $ 13,338.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000041360 ACTIVE 1000000912945 PALM BEACH 2022-01-12 2042-01-26 $ 6,612.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000654941 ACTIVE 1000000910388 PALM BEACH 2021-12-16 2041-12-22 $ 14,004.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000573539 ACTIVE 1000000904502 PALM BEACH 2021-10-18 2031-11-10 $ 336.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000494868 ACTIVE 1000000900606 PALM BEACH 2021-09-08 2041-09-29 $ 40,956.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000184370 ACTIVE 1000000863944 PALM BEACH 2020-03-11 2040-03-25 $ 32,283.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000462457 TERMINATED 1000000786967 PALM BEACH 2018-06-20 2038-07-05 $ 22,065.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCDSMEM 2021-12-06
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-01-25
Florida Limited Liability 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632578102 2020-07-16 0455 PPP 1658 n federal hwy, Boca Raton, FL, 33432-1930
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66151
Loan Approval Amount (current) 66151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1930
Project Congressional District FL-23
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67267.41
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State