Search icon

PW BOCA PROPERTIES LLC - Florida Company Profile

Company Details

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

PW BOCA PROPERTIES 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000111594
FEI/EIN Number 83-4639990

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

Address: 1000 Doctor Martin Luther King Junior Stre, St. Petersbur, FL, 33705, US
Mail Address: 10910 Golden Silence Dr, Riverview, FL, 33579, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW WINDS LLC Manager -
CM STAR SERVICES, INC Agent -
Castillo-Castillo Jose E Manager 10910 Golden Silence Dr, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 5035 E Bush Blvd, Suite 6, Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 1000 Doctor Martin Luther King Junior Street North, St. Petersbur, FL 33705 -
CHANGE OF MAILING ADDRESS 2022-12-20 1000 Doctor Martin Luther King Junior Street North, St. Petersbur, FL 33705 -
REGISTERED AGENT NAME CHANGED 2022-12-20 CM STAR SERVICES INC -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-20
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-05-18
Florida Limited Liability 2019-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State