Search icon

BOCA FOOD MARKET LLC - Florida Company Profile

Company Details

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

BOCA FOOD MARKET 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 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L18000252133
FEI/EIN Number 845164222

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

Address: 6000 GLADES ROAD #1380A, BOCA RATON, FL, 33486, US
Mail Address: 6000 GLADES ROAD #1380A, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIERNO JOSEPH Manager 179 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
CASTELLANA JOSEPH T Manager 6666 AUFUBON TRACE W., WEST PALM BEACH, FL, 33412
ACIERNO JOHN Agent 4409 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114135 JOSEPHS CLASSIC MARKET ACTIVE 2020-09-02 2025-12-31 - 4409 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410--

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 6000 GLADES ROAD #1380A, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-05-26 6000 GLADES ROAD #1380A, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2020-05-26 ACIERNO, JOHN -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-05-26
REINSTATEMENT 2020-03-31
Florida Limited Liability 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State