Search icon

BOCA FRESCA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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