Search icon

BEAUTIFUL WINDOWS OF BOCA LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL WINDOWS OF BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL WINDOWS OF 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: 10 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000209823
FEI/EIN Number 823162782

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

Address: 1620 NW 22 Av, Delray Beach, FL, 33445, US
Mail Address: 1620 NW 22 Av, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
albright mark Auth 1620 NW 22 Av, Delray Beach, FL, 33445
ALBRIGHT MARK Manager 1620 NW 22 AVE, DELRAY BEACH, FL, 33445
AT YOUR SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114803 AT YOUR SERVICE EXPIRED 2017-10-18 2022-12-31 - 1510 SW 64 WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1620 NW 22 Av, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2019-04-01 1620 NW 22 Av, Delray Beach, FL 33445 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 AT YOUR SERVICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State