Search icon

LOS BOCADOS, LLC - Florida Company Profile

Company Details

Entity Name: LOS BOCADOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS BOCADOS, 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: 29 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L16000124285
FEI/EIN Number 81-3422002

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

Mail Address: 20810 WEST DIXIE HIGHWAY, MIAMI, FL, 33180, US
Address: 7031 N ST RD 7, PARKLAND, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoff Anthony Manager 9533 RICHMOND CIRLE, BOCA RATON, FL, 33433
ARS & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 20810 WEST DIXIE HIGHWAY, MIAMI, FL 33180 -
LC AMENDMENT 2021-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-22 7031 N ST RD 7, 3B, PARKLAND, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-09-22 ARS & ASSOCIATES INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 7031 N ST RD 7, 3B, PARKLAND, FL 33073 -
LC AMENDMENT 2018-10-15 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827699 TERMINATED 1000000852876 BROWARD 2019-12-16 2039-12-18 $ 3,916.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000311199 TERMINATED 1000000824449 BROWARD 2019-04-24 2039-05-01 $ 1,792.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000602847 TERMINATED 1000000794090 BROWARD 2018-08-15 2038-08-29 $ 2,881.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
CORLCDSMEM 2023-03-09
ANNUAL REPORT 2022-04-26
LC Amendment 2021-09-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
LC Amendment 2018-10-15
ANNUAL REPORT 2018-02-05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37633.78

Date of last update: 02 May 2025

Sources: Florida Department of State