Entity Name: | BOCA FRESCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA FRESCA, 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. |
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 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L19000207482 |
FEI/EIN Number |
66-0737053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 676 Cherry St., Winter Park, FL, 32789, US |
Mail Address: | 1541 Michigan Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUELLES ORTIZ JUAN A | Manager | 7420 Tufts Ct, Orlando, FL, 328076426 |
ARGUELLES ORTIZ ANABELLA B | Authorized Person | 7420 Tufts Ct, Orlando, FL, 328076426 |
Ortiz Solange M | Manager | 1541 Michigan Ave., Winter Park, FL, 32789 |
Ortiz Rodriguez Solange M | Agent | 1541 Michigan Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 1541 Michigan Ave., Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 676 Cherry St., Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 676 Cherry St., Winter Park, FL 32789 | - |
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | Ortiz Rodriguez, Solange M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000509434 | TERMINATED | 1000000902330 | ORANGE | 2021-09-21 | 2041-10-06 | $ 1,139.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-07 |
Florida Limited Liability | 2019-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State